About

Registered Number: 04666351
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Daughters Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TQ,

 

Founded in 2003, Simply Outsourced Ltd has its registered office in Wakefield in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Simply Outsourced Ltd. The current directors of this company are Bennett, Susan Maria, Coulson, Richard, Moseley, Denise Irene, Hudson Secretarial Services Limited, Moseley, Clive Jeffrey, Mr , Watson, John Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSON, Richard 11 July 2018 - 1
MOSELEY, Clive Jeffrey, Mr 13 February 2003 11 July 2018 1
WATSON, John Thomas 25 August 2014 06 May 2015 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Susan Maria 11 July 2018 - 1
MOSELEY, Denise Irene 13 February 2003 01 August 2014 1
HUDSON SECRETARIAL SERVICES LIMITED 06 May 2015 11 January 2016 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 06 January 2020
TM01 - Termination of appointment of director 29 November 2019
MR04 - N/A 31 October 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 23 September 2019
AD01 - Change of registered office address 04 September 2019
AP03 - Appointment of secretary 30 November 2018
MR01 - N/A 28 November 2018
CS01 - N/A 22 November 2018
PSC05 - N/A 21 November 2018
PSC02 - N/A 02 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
PSC07 - N/A 02 August 2018
PSC07 - N/A 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
AA - Annual Accounts 05 July 2018
TM02 - Termination of appointment of secretary 12 June 2018
MR04 - N/A 12 June 2018
AAMD - Amended Accounts 12 December 2017
AA - Annual Accounts 04 December 2017
RP04CS01 - N/A 01 November 2017
CS01 - N/A 19 October 2017
CH01 - Change of particulars for director 19 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2017
CS01 - N/A 18 October 2016
AD01 - Change of registered office address 18 October 2016
TM02 - Termination of appointment of secretary 27 May 2016
AP04 - Appointment of corporate secretary 26 May 2016
AA - Annual Accounts 04 May 2016
TM02 - Termination of appointment of secretary 11 January 2016
MR04 - N/A 22 October 2015
MR01 - N/A 14 October 2015
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 11 September 2015
AP04 - Appointment of corporate secretary 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 17 April 2015
AA01 - Change of accounting reference date 16 April 2015
AA - Annual Accounts 31 March 2015
TM02 - Termination of appointment of secretary 03 November 2014
AR01 - Annual Return 13 October 2014
AP01 - Appointment of director 18 September 2014
MR01 - N/A 05 September 2014
MEM/ARTS - N/A 16 June 2014
CERTNM - Change of name certificate 10 June 2014
CONNOT - N/A 10 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 23 February 2011
AA01 - Change of accounting reference date 27 January 2011
AR01 - Annual Return 26 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 27 February 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 27 February 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 16 February 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 03 March 2006
287 - Change in situation or address of Registered Office 17 February 2006
363s - Annual Return 09 March 2005
CERTNM - Change of name certificate 15 February 2005
AA - Annual Accounts 09 November 2004
225 - Change of Accounting Reference Date 09 November 2004
363s - Annual Return 27 March 2004
395 - Particulars of a mortgage or charge 05 April 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2018 Outstanding

N/A

A registered charge 30 September 2015 Fully Satisfied

N/A

A registered charge 03 September 2014 Fully Satisfied

N/A

Rent deposit deed 02 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.