SIMPLYBIZ INVESTMENTS LIMITED - HUDDERSFIELD


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

Description Filing date
Accounts. Accounts type small. 2023-10-10 View Report
Confirmation statement. Statement with updates. 2023-10-09 View Report
Mortgage. Charge number: 070370500005. 2023-05-24 View Report
Mortgage. Charge number: 070370500006. Charge creation date: 2022-12-05. 2022-12-06 View Report
Accounts. Accounts type full. 2022-12-05 View Report
Confirmation statement. Statement with updates. 2022-10-17 View Report
Confirmation statement. Statement with updates. 2021-10-25 View Report
Persons with significant control. Psc name: Verbatim Asset Management Limited. Change date: 2021-09-17. 2021-10-25 View Report
Accounts. Accounts type full. 2021-10-12 View Report
Resolution. Description: Resolutions. 2021-09-17 View Report
Officers. Officer name: Gareth Richard Hague. Termination date: 2021-04-23. 2021-06-21 View Report
Address. Old address: St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England. Change date: 2021-03-09. New address: Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA. 2021-03-09 View Report
Confirmation statement. Statement with updates. 2020-11-16 View Report
Persons with significant control. Psc name: Verbatim Asset Management Limited. Change date: 2020-08-31. 2020-11-16 View Report
Accounts. Accounts type full. 2020-11-03 View Report
Address. New address: St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA. Old address: The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG. Change date: 2020-07-31. 2020-07-31 View Report
Confirmation statement. Statement with updates. 2019-10-16 View Report
Accounts. Accounts type full. 2019-10-03 View Report
Officers. Officer name: Mr Matthew Lloyd Timmins. Appointment date: 2019-08-28. 2019-09-06 View Report
Officers. Appointment date: 2019-08-28. Officer name: Mr Gareth Richard Hague. 2019-09-06 View Report
Mortgage. Charge number: 070370500004. 2019-08-10 View Report
Officers. Officer name: Sarah Clare Turvey. Termination date: 2019-04-30. 2019-05-08 View Report
Officers. Termination date: 2019-04-30. Officer name: Sarah Clare Turvey. 2019-05-08 View Report
Mortgage. Charge creation date: 2019-03-21. Charge number: 070370500005. 2019-03-21 View Report
Officers. Officer name: Mrs Sarah Clare Turvey. Change date: 2019-01-22. 2019-02-01 View Report
Confirmation statement. Statement with no updates. 2018-10-10 View Report
Accounts. Accounts type full. 2018-10-08 View Report
Mortgage. Charge number: 070370500003. 2018-05-23 View Report
Mortgage. Charge creation date: 2018-04-05. Charge number: 070370500004. 2018-04-11 View Report
Officers. Officer name: Mrs Sarah Clare Turvey. Appointment date: 2017-10-20. 2017-10-26 View Report
Officers. Officer name: Rebecca Jayne Bell Leonhardsen. Termination date: 2017-10-20. 2017-10-26 View Report
Confirmation statement. Statement with no updates. 2017-10-18 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2016-10-20 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Officers. Officer name: Mrs Rebecca Jayne Butcher. Change date: 2016-05-14. 2016-05-26 View Report
Officers. Change date: 2016-02-05. Officer name: Mr Neil Martin Stevens. 2016-02-11 View Report
Auditors. Auditors resignation company. 2016-01-13 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Accounts. Accounts type audit exemption subsiduary. 2015-09-29 View Report
Accounts. Legacy. 2015-09-29 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14. 2015-09-29 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14. 2015-09-29 View Report
Mortgage. Charge number: 070370500002. 2015-07-06 View Report
Mortgage. Charge number: 070370500001. 2015-07-06 View Report
Mortgage. Charge creation date: 2015-06-22. Charge number: 070370500003. 2015-06-25 View Report
Officers. Termination date: 2015-03-01. Officer name: Matthew Lloyd Timmins. 2015-03-27 View Report
Resolution. Description: Resolutions. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2014-10-22 View Report
Accounts. Accounts type audit exemption subsiduary. 2014-09-26 View Report