SIMPLEMENTARY LIMITED
Status | ACTIVE |
Company No. | 08040386 |
Category | Private Limited Company |
Incorporated | 23 Apr 2012 |
Age | 12 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
SIMPLEMENTARY LIMITED is an active private limited company with number 08040386. It was incorporated 12 years, 1 month, 14 days ago, on 23 April 2012. The company address is 9a & 10a Saxon Square, Christchurch, BH23 1QA, Dorset, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Charles Attrill
Change date: 2023-07-19
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Change to a person with significant control
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Charles Attrill
Change date: 2023-03-06
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Address
Type: AD01
New address: 9a & 10a Saxon Square Christchurch Dorset BH23 1QA
Change date: 2023-03-06
Old address: C/O Chorus Accounting Limited Cavendish Suite Saxon Centre, 11 Bargates Christchurch Dorset BH23 1PZ England
Documents
Certificate change of name company
Date: 24 Jan 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mobiforce solutions LIMITED\certificate issued on 24/01/23
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
New address: C/O Chorus Accounting Limited Cavendish Suite Saxon Centre, 11 Bargates Christchurch Dorset BH23 1PZ
Change date: 2022-09-05
Old address: Saxon Centre Cavendish Suite 11 Bargates Christchurch Dorset BH23 1PZ England
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-21
Psc name: Mr Anthony Charles Attrill
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Address
Type: AD01
New address: Saxon Centre Cavendish Suite 11 Bargates Christchurch Dorset BH23 1PZ
Old address: Unit 10 Justin Business Park Sandford Lane Wareham Dorset BH20 4DY England
Change date: 2021-07-21
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 29 Apr 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Charles Attrill
Change date: 2020-02-13
Documents
Change to a person with significant control
Date: 29 Apr 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Charles Attrill
Change date: 2020-02-13
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Change to a person with significant control
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anhony Charles Attrill
Change date: 2019-04-16
Documents
Change to a person with significant control
Date: 16 Apr 2019
Action Date: 25 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anhony Charles Attrill
Change date: 2019-03-25
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Resolution
Date: 28 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Charles Attrill
Change date: 2016-06-17
Documents
Change of name notice
Date: 27 Jun 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
Old address: 2 Alder Close Sandford Dorset BH20 7QL
Change date: 2015-11-19
New address: Unit 10 Justin Business Park Sandford Lane Wareham Dorset BH20 4DY
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Change registered office address company with date old address
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-12
Old address: Unit 10 Justin Business Park Sandford Lane Industrial Estate Wareham Dorset BH20 4DY England
Documents
Some Companies
GRAHAM PIRT ASSOCIATES LIMITED
8 WATERSIDE DRIVE,LOUGHBOROUGH,LE12 7AY
Number: | 09125754 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN EDWARDS (NORTH WEST) LIMITED
1 BROSELEY AVENUE,WARRINGTON,WA3 4HH
Number: | 04602095 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 COLVIN CLOSE,ANDOVER,SP10 2FP
Number: | 08883155 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD PLACE HENIKER LANE,MAIDSTONE,ME17 3ED
Number: | 07997405 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON ROAD (TONBRIDGE) MANAGEMENT LIMITED
34 PRESTON ROAD,TONBRIDGE,TN9 1UH
Number: | 08531020 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4-6 CANFIELD PLACE,LONDON,NW6 3BT
Number: | 11269695 |
Status: | ACTIVE |
Category: | Private Limited Company |