About

Registered Number: 04779091
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 10 Kendal Business Park, Appleby Road, Kendal, Cumbria, LA9 6EW

 

Having been setup in 2003, Simple Solutions (Telematics) Ltd has its registered office in Kendal, Cumbria, it's status in the Companies House registry is set to "Active". Halligan, Colin Raymond, Halligan, Victoria are the current directors of this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLIGAN, Colin Raymond 28 May 2003 - 1
HALLIGAN, Victoria 28 May 2003 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 June 2020
CS01 - N/A 28 May 2020
PSC04 - N/A 08 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 16 January 2017
RESOLUTIONS - N/A 05 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 13 June 2014
MR04 - N/A 06 December 2013
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 01 June 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 24 February 2011
CH01 - Change of particulars for director 21 June 2010
AR01 - Annual Return 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH03 - Change of particulars for secretary 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH03 - Change of particulars for secretary 19 June 2010
CH03 - Change of particulars for secretary 19 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 27 March 2009
287 - Change in situation or address of Registered Office 19 June 2008
363a - Annual Return 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
MEM/ARTS - N/A 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 27 June 2007
287 - Change in situation or address of Registered Office 08 November 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 30 September 2004
225 - Change of Accounting Reference Date 17 August 2004
363s - Annual Return 15 June 2004
395 - Particulars of a mortgage or charge 22 April 2004
225 - Change of Accounting Reference Date 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture deed 17 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.