About

Registered Number: 03904070
Date of Incorporation: 10/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 1579 London Road, Leigh On Sea, Essex, SS9 2SG,

 

Simply Insurance Services Ltd was registered on 10 January 2000, it's status at Companies House is "Active". This organisation has 4 directors listed as Leader, Darren Raymond, Markham, Jason, Oldrey, Mark, Leader, Darren Raymond at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKHAM, Jason 01 January 2017 - 1
OLDREY, Mark 10 January 2000 - 1
LEADER, Darren Raymond 01 February 2004 30 September 2005 1
Secretary Name Appointed Resigned Total Appointments
LEADER, Darren Raymond 11 March 2019 - 1

Filing History

Document Type Date
PSC04 - N/A 09 June 2020
CH01 - Change of particulars for director 09 June 2020
CH03 - Change of particulars for secretary 09 June 2020
CH01 - Change of particulars for director 09 June 2020
PSC04 - N/A 09 June 2020
PSC04 - N/A 09 June 2020
CH01 - Change of particulars for director 09 June 2020
AD01 - Change of registered office address 09 June 2020
CS01 - N/A 13 January 2020
PSC01 - N/A 13 January 2020
PSC04 - N/A 13 January 2020
PSC04 - N/A 13 January 2020
AA - Annual Accounts 11 October 2019
CH01 - Change of particulars for director 14 March 2019
CH01 - Change of particulars for director 14 March 2019
CH01 - Change of particulars for director 14 March 2019
AD01 - Change of registered office address 14 March 2019
AP03 - Appointment of secretary 14 March 2019
TM02 - Termination of appointment of secretary 14 March 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 21 December 2018
CH01 - Change of particulars for director 01 May 2018
CH01 - Change of particulars for director 01 May 2018
CH01 - Change of particulars for director 01 May 2018
CH01 - Change of particulars for director 30 April 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 20 December 2017
SH01 - Return of Allotment of shares 18 December 2017
RESOLUTIONS - N/A 15 December 2017
SH08 - Notice of name or other designation of class of shares 14 December 2017
AP01 - Appointment of director 25 May 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 25 May 2016
AA01 - Change of accounting reference date 25 February 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 10 January 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 27 January 2010
SH01 - Return of Allotment of shares 24 October 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
AA - Annual Accounts 02 April 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 08 February 2007
363a - Annual Return 10 February 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
AA - Annual Accounts 19 December 2005
363a - Annual Return 21 January 2005
AA - Annual Accounts 15 November 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
363a - Annual Return 01 February 2004
395 - Particulars of a mortgage or charge 24 January 2004
AA - Annual Accounts 20 January 2004
AA - Annual Accounts 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2003
363a - Annual Return 19 February 2003
287 - Change in situation or address of Registered Office 07 January 2003
363a - Annual Return 05 February 2002
AA - Annual Accounts 19 October 2001
363a - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
225 - Change of Accounting Reference Date 14 December 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
NEWINC - New incorporation documents 10 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.