About

Registered Number: 05862418
Date of Incorporation: 29/06/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 42 Top Floor, 42 High Street, Portishead, Bristol, BS20 6EL,

 

Simplisys Ltd was established in 2006, it's status is listed as "Active". There is one director listed as Lench, Gillian for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LENCH, Gillian 29 June 2006 01 July 2012 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 27 March 2019
AD01 - Change of registered office address 19 February 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 02 August 2016
CH01 - Change of particulars for director 02 August 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 28 March 2014
MR01 - N/A 03 October 2013
SH01 - Return of Allotment of shares 25 July 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 09 April 2013
TM02 - Termination of appointment of secretary 17 August 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 05 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2011
AD01 - Change of registered office address 22 March 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 07 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 July 2008
353 - Register of members 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2013 Outstanding

N/A

Mortgage deed 22 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.