SIMPLY EPOS. LIMITED

03937377
THE GARAGE 9 BENGAL LANE GREENS NORTON TOWCESTER NN12 8BE

Documents

Documents
Date Category Description Pages
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2023 accounts Annual Accounts 8 Buy now
19 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2022 accounts Annual Accounts 8 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 accounts Annual Accounts 8 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 accounts Annual Accounts 8 Buy now
18 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 8 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 2 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2017 accounts Annual Accounts 7 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2016 accounts Annual Accounts 2 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
19 Nov 2015 accounts Annual Accounts 4 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
18 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2014 accounts Annual Accounts 8 Buy now
09 Mar 2014 annual-return Annual Return 4 Buy now
22 Dec 2013 accounts Annual Accounts 8 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 8 Buy now
10 Mar 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 10 Buy now
21 Mar 2011 annual-return Annual Return 4 Buy now
29 Dec 2010 accounts Annual Accounts 4 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 officers Change of particulars for director (Andrew Peter Foss) 2 Buy now
23 Jan 2010 accounts Annual Accounts 4 Buy now
16 Mar 2009 annual-return Return made up to 01/03/09; full list of members 3 Buy now
26 Jan 2009 accounts Annual Accounts 4 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from 13 highpoint business village henwood ashford kent TN24 8DH 1 Buy now
01 Mar 2008 annual-return Return made up to 01/03/08; full list of members 3 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
28 Mar 2007 annual-return Return made up to 01/03/07; full list of members 2 Buy now
30 Jan 2007 accounts Annual Accounts 4 Buy now
31 Mar 2006 annual-return Return made up to 01/03/06; full list of members 2 Buy now
01 Feb 2006 accounts Annual Accounts 4 Buy now
07 Apr 2005 annual-return Return made up to 01/03/05; full list of members 3 Buy now
02 Feb 2005 accounts Annual Accounts 4 Buy now
23 Mar 2004 annual-return Return made up to 01/03/04; full list of members 6 Buy now
22 Mar 2004 capital Ad 12/03/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Feb 2004 accounts Annual Accounts 4 Buy now
23 Mar 2003 annual-return Return made up to 01/03/03; full list of members 6 Buy now
11 Mar 2003 accounts Annual Accounts 4 Buy now
16 Dec 2002 address Registered office changed on 16/12/02 from: 37 manor house drive kingsnorth ashford kent TN23 3LP 1 Buy now
16 Dec 2002 accounts Accounting reference date shortened from 31/07/02 to 31/03/02 1 Buy now
17 Jun 2002 officers New secretary appointed 2 Buy now
17 Jun 2002 officers Secretary resigned;director resigned 1 Buy now
20 Mar 2002 annual-return Return made up to 01/03/02; full list of members 6 Buy now
06 Feb 2002 officers Secretary resigned 1 Buy now
06 Feb 2002 address Registered office changed on 06/02/02 from: hydra house 26 north street ashford kent TN24 8JR 1 Buy now
06 Feb 2002 officers New secretary appointed 2 Buy now
06 Feb 2002 officers New director appointed 2 Buy now
27 Dec 2001 accounts Annual Accounts 3 Buy now
12 Mar 2001 annual-return Return made up to 01/03/01; full list of members 6 Buy now
27 Feb 2001 accounts Accounting reference date extended from 31/03/01 to 31/07/01 1 Buy now
13 Feb 2001 address Registered office changed on 13/02/01 from: transport house apsley street ashford kent TN23 1LF 1 Buy now
13 Feb 2001 officers Director resigned 1 Buy now
13 Feb 2001 officers New director appointed 2 Buy now
09 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
15 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2000 incorporation Incorporation Company 15 Buy now