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.
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 |
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 |
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 |