Based in St. Ives in Cambridgeshire, Simpro Software Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed at Companies House. This company is VAT Registered in the UK. The business currently employs 21-50 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DILJORE, Sean | 16 October 2017 | - | 1 |
COUPER, Stewart | 06 August 2009 | 16 October 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRATLEY, Richard Mark | 29 August 2018 | - | 1 |
HILLS, Lynelle Yvonne | 16 April 2014 | 04 September 2018 | 1 |
SILVERMACE SECRETARIAL LTD | 06 August 2009 | 06 August 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 August 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 20 August 2019 | |
AA - Annual Accounts | 07 October 2018 | |
TM02 - Termination of appointment of secretary | 04 September 2018 | |
AP03 - Appointment of secretary | 29 August 2018 | |
CS01 - N/A | 22 August 2018 | |
TM01 - Termination of appointment of director | 25 October 2017 | |
AP01 - Appointment of director | 25 October 2017 | |
CS01 - N/A | 14 August 2017 | |
AA01 - Change of accounting reference date | 06 March 2017 | |
AA - Annual Accounts | 01 November 2016 | |
SH01 - Return of Allotment of shares | 18 October 2016 | |
RP04AR01 - N/A | 17 August 2016 | |
CS01 - N/A | 17 August 2016 | |
AD01 - Change of registered office address | 07 December 2015 | |
AAMD - Amended Accounts | 11 November 2015 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 02 April 2015 | |
AR01 - Annual Return | 21 August 2014 | |
CH01 - Change of particulars for director | 21 August 2014 | |
CH03 - Change of particulars for secretary | 21 August 2014 | |
AP03 - Appointment of secretary | 16 April 2014 | |
AD01 - Change of registered office address | 16 April 2014 | |
AA - Annual Accounts | 04 April 2014 | |
CH01 - Change of particulars for director | 09 October 2013 | |
TM01 - Termination of appointment of director | 09 October 2013 | |
AR01 - Annual Return | 02 September 2013 | |
CH01 - Change of particulars for director | 02 September 2013 | |
AA - Annual Accounts | 12 March 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AD01 - Change of registered office address | 15 March 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 10 October 2011 | |
AP01 - Appointment of director | 07 July 2011 | |
CERTNM - Change of name certificate | 20 June 2011 | |
CONNOT - N/A | 20 June 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 09 November 2010 | |
AA01 - Change of accounting reference date | 18 January 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 October 2009 | |
288b - Notice of resignation of directors or secretaries | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 August 2009 | |
288b - Notice of resignation of directors or secretaries | 19 August 2009 | |
NEWINC - New incorporation documents | 06 August 2009 |