- Company Overview for SIMPLY GLAZING LTD (08728807)
- Filing history for SIMPLY GLAZING LTD (08728807)
- People for SIMPLY GLAZING LTD (08728807)
- More for SIMPLY GLAZING LTD (08728807)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
26 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
17 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2021 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2020 | AD01 | Registered office address changed from C/O C & M Accountants Unit 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL England to Unit 13 Glenmore Business Park Vincents Road Bumpers Farm Industrial Estate Chippenham SN14 6BB on 20 February 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
02 Apr 2019 | AD01 | Registered office address changed from 7 Chelford Grove Patchway Bristol BS34 6DD to C/O C & M Accountants Unit 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL on 2 April 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
05 Sep 2018 | PSC01 | Notification of Peter Rees as a person with significant control on 5 September 2018 | |
05 Sep 2018 | PSC07 | Cessation of Lee Stuart Maggs as a person with significant control on 5 September 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Lee Stuart Maggs as a director on 5 September 2018 | |
23 Jul 2018 | AP01 | Appointment of Mr Peter Fairfax Rees as a director on 20 July 2018 | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
29 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |