Founded in 2000, Simpletech Support Ltd has its registered office in Swindon, it has a status of "Active". This business has 4 directors listed as Brett, Nick, Howard, Jay Samuel, Parkin, Andrew James, Quick, Robin Malcolm at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Jay Samuel | 13 December 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRETT, Nick | 01 November 2006 | - | 1 |
PARKIN, Andrew James | 13 December 2000 | 01 November 2003 | 1 |
QUICK, Robin Malcolm | 01 October 2003 | 30 October 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
AA - Annual Accounts | 24 February 2020 | |
CS01 - N/A | 30 August 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 20 August 2017 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 09 April 2014 | |
MR01 - N/A | 08 January 2014 | |
MR01 - N/A | 26 November 2013 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 10 March 2011 | |
AR01 - Annual Return | 29 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
AA - Annual Accounts | 25 August 2010 | |
363a - Annual Return | 15 September 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 September 2009 | |
287 - Change in situation or address of Registered Office | 15 September 2009 | |
353 - Register of members | 15 September 2009 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 09 October 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363s - Annual Return | 15 September 2007 | |
AA - Annual Accounts | 07 September 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2006 | |
288b - Notice of resignation of directors or secretaries | 27 November 2006 | |
363s - Annual Return | 06 September 2006 | |
395 - Particulars of a mortgage or charge | 08 August 2006 | |
287 - Change in situation or address of Registered Office | 14 June 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363s - Annual Return | 29 September 2005 | |
AA - Annual Accounts | 15 June 2005 | |
363s - Annual Return | 29 October 2004 | |
RESOLUTIONS - N/A | 12 March 2004 | |
RESOLUTIONS - N/A | 12 March 2004 | |
RESOLUTIONS - N/A | 12 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2004 | |
MEM/ARTS - N/A | 12 March 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 16 December 2003 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
AA - Annual Accounts | 03 January 2003 | |
363s - Annual Return | 02 January 2003 | |
363s - Annual Return | 21 November 2001 | |
AA - Annual Accounts | 21 November 2001 | |
RESOLUTIONS - N/A | 29 December 2000 | |
RESOLUTIONS - N/A | 29 December 2000 | |
RESOLUTIONS - N/A | 29 December 2000 | |
288a - Notice of appointment of directors or secretaries | 29 December 2000 | |
225 - Change of Accounting Reference Date | 29 December 2000 | |
287 - Change in situation or address of Registered Office | 29 December 2000 | |
288a - Notice of appointment of directors or secretaries | 29 December 2000 | |
288b - Notice of resignation of directors or secretaries | 29 December 2000 | |
288b - Notice of resignation of directors or secretaries | 29 December 2000 | |
NEWINC - New incorporation documents | 18 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2013 | Outstanding |
N/A |
A registered charge | 22 November 2013 | Outstanding |
N/A |
Deed of charge | 26 January 2007 | Outstanding |
N/A |
Deed of charge | 28 July 2006 | Outstanding |
N/A |