SIMPLY EPOS. LIMITED - TOWCESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-01 View Report
Confirmation statement. Statement with no updates. 2023-03-19 View Report
Accounts. Accounts type dormant. 2022-04-13 View Report
Confirmation statement. Statement with no updates. 2022-03-01 View Report
Accounts. Accounts type dormant. 2021-10-02 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Accounts. Accounts type dormant. 2020-10-28 View Report
Confirmation statement. Statement with no updates. 2020-04-18 View Report
Accounts. Accounts type dormant. 2019-12-06 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Accounts. Accounts type micro entity. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-03-09 View Report
Accounts. Accounts type dormant. 2017-10-01 View Report
Confirmation statement. Statement with updates. 2017-03-01 View Report
Address. New address: The Garage 9 Bengal Lane Greens Norton Towcester NN12 8BE. Old address: 71-75 Shelton Street London WC2H 9JQ. Change date: 2016-11-04. 2016-11-04 View Report
Accounts. Accounts type micro entity. 2016-11-04 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Accounts type dormant. 2015-11-19 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report
Address. Old address: 71 - 75 Shelton Street London WC2H 9JQ England. Change date: 2015-03-18. New address: 71-75 Shelton Street London WC2H 9JQ. 2015-03-18 View Report
Address. New address: 71-75 Shelton Street London WC2H 9JQ. Old address: 37 Manor House Drive Ashford Kent TN23 3LP. Change date: 2015-03-18. 2015-03-18 View Report
Accounts. Accounts type total exemption small. 2014-12-09 View Report
Annual return. With made up date full list shareholders. 2014-03-09 View Report
Accounts. Accounts type total exemption small. 2013-12-22 View Report
Annual return. With made up date full list shareholders. 2013-03-18 View Report
Accounts. Accounts type total exemption small. 2012-12-31 View Report
Annual return. With made up date full list shareholders. 2012-03-10 View Report
Accounts. Accounts type total exemption small. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-03-21 View Report
Accounts. Accounts type total exemption small. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-03-15 View Report
Officers. Officer name: Andrew Peter Foss. Change date: 2010-03-08. 2010-03-15 View Report
Accounts. Accounts type total exemption small. 2010-01-23 View Report
Annual return. Legacy. 2009-03-16 View Report
Accounts. Accounts type total exemption small. 2009-01-26 View Report
Address. Description: Registered office changed on 19/12/2008 from 13 highpoint business village henwood ashford kent TN24 8DH. 2008-12-19 View Report
Annual return. Legacy. 2008-03-01 View Report
Accounts. Accounts type total exemption small. 2008-02-01 View Report
Annual return. Legacy. 2007-03-28 View Report
Accounts. Accounts type total exemption small. 2007-01-30 View Report
Annual return. Legacy. 2006-03-31 View Report
Accounts. Accounts type total exemption small. 2006-02-01 View Report
Annual return. Legacy. 2005-04-07 View Report
Accounts. Accounts type total exemption small. 2005-02-02 View Report
Annual return. Legacy. 2004-03-23 View Report
Capital. Description: Ad 12/03/04--------- £ si 99@1=99 £ ic 1/100. 2004-03-22 View Report
Accounts. Accounts type total exemption small. 2004-02-02 View Report
Annual return. Legacy. 2003-03-23 View Report
Accounts. Accounts type total exemption small. 2003-03-11 View Report
Address. Description: Registered office changed on 16/12/02 from: 37 manor house drive kingsnorth ashford kent TN23 3LP. 2002-12-16 View Report