About

Registered Number: 03202042
Date of Incorporation: 22/05/1996 (28 years ago)
Company Status: Active
Registered Address: Greenwood House Greenwood Court, Skyliner Way, Bury St. Edmunds, Suffolk, IP32 7GY,

 

Simple System Ltd was registered on 22 May 1996 with its registered office in Suffolk, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The organisation is VAT Registered. There are 6 directors listed as Harris, Oliver James, Van Lennep, Jane Ruth, Warren, Timothy Hayden, Warren, Susan Kirsten, Blair, Philip Alan, Streeter, Leona Michelle Tricia for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Oliver James 15 October 2015 - 1
VAN LENNEP, Jane Ruth 22 May 1996 - 1
WARREN, Timothy Hayden 22 May 1996 - 1
BLAIR, Philip Alan 22 May 1996 22 December 1996 1
STREETER, Leona Michelle Tricia 01 June 2013 05 October 2015 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Susan Kirsten 22 May 1996 21 May 2020 1

Filing History

Document Type Date
PSC04 - N/A 07 August 2020
PSC04 - N/A 07 August 2020
CH01 - Change of particulars for director 07 August 2020
CH01 - Change of particulars for director 07 August 2020
CH01 - Change of particulars for director 07 August 2020
CH01 - Change of particulars for director 07 August 2020
CS01 - N/A 05 June 2020
PSC07 - N/A 05 June 2020
TM02 - Termination of appointment of secretary 05 June 2020
CH03 - Change of particulars for secretary 05 June 2020
AD01 - Change of registered office address 04 May 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 22 May 2019
AAMD - Amended Accounts 22 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 25 January 2016
TM01 - Termination of appointment of director 27 October 2015
AP01 - Appointment of director 27 October 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 19 January 2006
395 - Particulars of a mortgage or charge 15 October 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 01 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
287 - Change in situation or address of Registered Office 10 October 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 06 June 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 15 July 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 19 June 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
287 - Change in situation or address of Registered Office 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1996
NEWINC - New incorporation documents 22 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.