About

Registered Number: 04260492
Date of Incorporation: 27/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Marshall Mills, Marshall Street, Leeds, West Yorkshire, LS11 9YJ

 

Founded in 2001, Simpleusability Ltd are based in Leeds, West Yorkshire, it's status at Companies House is "Active". There are 2 directors listed as Redwood, Helen Elizabeth, Redwood, William Guy for the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDWOOD, William Guy 15 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
REDWOOD, Helen Elizabeth 15 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 09 April 2020
AA01 - Change of accounting reference date 20 January 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 01 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 March 2018
PSC04 - N/A 05 March 2018
PSC04 - N/A 05 March 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 21 August 2014
AD01 - Change of registered office address 21 August 2014
AD01 - Change of registered office address 06 June 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 15 August 2005
353 - Register of members 15 August 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 01 September 2003
363s - Annual Return 30 August 2002
225 - Change of Accounting Reference Date 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
MEM/ARTS - N/A 03 September 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
CERTNM - Change of name certificate 21 August 2001
287 - Change in situation or address of Registered Office 21 August 2001
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.