The Simplybiz Group Plc was founded on 02 June 2015 and are based in Huddersfield. The business has 5 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Gary William | 08 January 2019 | - | 1 |
KERSHAW, Gary John | 19 June 2015 | 22 March 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Victoria Elizabeth | 01 May 2019 | - | 1 |
LEONHARDSEN, Rebecca Jayne Bell | 02 June 2015 | 20 October 2017 | 1 |
TURVEY, Sarah Clare | 20 October 2017 | 30 April 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 June 2020 | |
CS01 - N/A | 09 June 2020 | |
RESOLUTIONS - N/A | 12 May 2020 | |
TM01 - Termination of appointment of director | 07 May 2020 | |
MR04 - N/A | 10 August 2019 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 12 June 2019 | |
RESOLUTIONS - N/A | 14 May 2019 | |
AP03 - Appointment of secretary | 01 May 2019 | |
TM02 - Termination of appointment of secretary | 01 May 2019 | |
SH01 - Return of Allotment of shares | 16 April 2019 | |
MR01 - N/A | 21 March 2019 | |
CH01 - Change of particulars for director | 28 January 2019 | |
AP01 - Appointment of director | 21 January 2019 | |
TM01 - Termination of appointment of director | 21 December 2018 | |
CS01 - N/A | 15 June 2018 | |
MR04 - N/A | 23 May 2018 | |
SH01 - Return of Allotment of shares | 08 May 2018 | |
SH07 - Notice of cancellation of shares held by or for a public company | 03 May 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 May 2018 | |
SH01 - Return of Allotment of shares | 24 April 2018 | |
MR01 - N/A | 11 April 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 April 2018 | |
SH01 - Return of Allotment of shares | 09 April 2018 | |
SH08 - Notice of name or other designation of class of shares | 09 April 2018 | |
RESOLUTIONS - N/A | 05 April 2018 | |
RESOLUTIONS - N/A | 27 March 2018 | |
TM01 - Termination of appointment of director | 27 March 2018 | |
TM01 - Termination of appointment of director | 27 March 2018 | |
RESOLUTIONS - N/A | 21 March 2018 | |
MAR - Memorandum and Articles - used in re-registration | 21 March 2018 | |
BS - Balance sheet | 21 March 2018 | |
AUDR - Auditor's report | 21 March 2018 | |
AUDS - Auditor's statement | 21 March 2018 | |
CERT5 - Re-registration of a company from private to public | 21 March 2018 | |
RR01 - Application by a private company for re-registration as a public company | 21 March 2018 | |
RESOLUTIONS - N/A | 20 March 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 March 2018 | |
SH19 - Statement of capital | 20 March 2018 | |
CAP-SS - N/A | 20 March 2018 | |
AP01 - Appointment of director | 16 March 2018 | |
AA - Annual Accounts | 14 March 2018 | |
SH06 - Notice of cancellation of shares | 12 March 2018 | |
SH03 - Return of purchase of own shares | 12 March 2018 | |
SH06 - Notice of cancellation of shares | 08 March 2018 | |
SH03 - Return of purchase of own shares | 08 March 2018 | |
SH06 - Notice of cancellation of shares | 28 February 2018 | |
RESOLUTIONS - N/A | 11 January 2018 | |
SH06 - Notice of cancellation of shares | 09 January 2018 | |
SH03 - Return of purchase of own shares | 09 January 2018 | |
SH01 - Return of Allotment of shares | 29 December 2017 | |
SH03 - Return of purchase of own shares | 11 December 2017 | |
SH06 - Notice of cancellation of shares | 24 November 2017 | |
SH06 - Notice of cancellation of shares | 24 November 2017 | |
AP03 - Appointment of secretary | 26 October 2017 | |
TM02 - Termination of appointment of secretary | 26 October 2017 | |
AA - Annual Accounts | 20 September 2017 | |
SH03 - Return of purchase of own shares | 11 September 2017 | |
SH06 - Notice of cancellation of shares | 22 August 2017 | |
SH06 - Notice of cancellation of shares | 22 August 2017 | |
CS01 - N/A | 23 June 2017 | |
SH06 - Notice of cancellation of shares | 30 May 2017 | |
SH06 - Notice of cancellation of shares | 30 May 2017 | |
SH03 - Return of purchase of own shares | 30 May 2017 | |
SH06 - Notice of cancellation of shares | 04 April 2017 | |
SH03 - Return of purchase of own shares | 04 April 2017 | |
SH06 - Notice of cancellation of shares | 21 March 2017 | |
SH06 - Notice of cancellation of shares | 21 March 2017 | |
RP04AR01 - N/A | 20 March 2017 | |
RP04SH01 - N/A | 20 March 2017 | |
AP01 - Appointment of director | 08 January 2017 | |
SH06 - Notice of cancellation of shares | 06 January 2017 | |
SH06 - Notice of cancellation of shares | 06 January 2017 | |
SH03 - Return of purchase of own shares | 06 January 2017 | |
AAMD - Amended Accounts | 17 December 2016 | |
AA - Annual Accounts | 07 October 2016 | |
AR01 - Annual Return | 25 August 2016 | |
AP01 - Appointment of director | 23 June 2016 | |
AP01 - Appointment of director | 23 June 2016 | |
CH03 - Change of particulars for secretary | 14 June 2016 | |
SH01 - Return of Allotment of shares | 19 January 2016 | |
SH08 - Notice of name or other designation of class of shares | 31 December 2015 | |
RESOLUTIONS - N/A | 23 November 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 November 2015 | |
RESOLUTIONS - N/A | 02 July 2015 | |
SH01 - Return of Allotment of shares | 02 July 2015 | |
AP01 - Appointment of director | 26 June 2015 | |
MR01 - N/A | 25 June 2015 | |
AA01 - Change of accounting reference date | 08 June 2015 | |
NEWINC - New incorporation documents | 02 June 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 March 2019 | Outstanding |
N/A |
A registered charge | 05 April 2018 | Fully Satisfied |
N/A |
A registered charge | 22 June 2015 | Fully Satisfied |
N/A |