UKBizDB.co.uk

SIMPLIFY IT SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Simplify It Solutions Ltd. The company was founded 12 years ago and was given the registration number 08069521. The firm's registered office is in ALCESTER. You can find them at 6 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SIMPLIFY IT SOLUTIONS LTD
Company Number:08069521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:6 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Arrow Court, Adams Way, Springfield Business Park, Alcester, England, B49 6PU

Director28 February 2019Active
6 Arrow Court, Adams Way, Springfield Business Park, Alcester, England, B49 6PU

Director22 November 2014Active
6 Arrow Court, Adams Way, Springfield Business Park, Alcester, England, B49 6PU

Director15 May 2012Active
6 Arrow Court, Adams Way, Springfield Business Park, Alcester, England, B49 6PU

Director15 May 2012Active

People with Significant Control

Mrs Sarah Clare Rogers
Notified on:05 March 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:6 Arrow Court, Adams Way, Alcester, England, B49 6PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Anthony Rogers
Notified on:25 June 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:6 Arrow Court, Adams Way, Alcester, England, B49 6PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Thomas Brooker
Notified on:25 June 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:6 Arrow Court, Adams Way, Alcester, England, B49 6PU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Capital

Capital statement capital company with date currency figure.

Download
2022-05-12Capital

Legacy.

Download
2022-05-12Capital

Certificate capital reduction issued capital.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Resolution

Resolution.

Download
2019-05-02Capital

Capital cancellation shares.

Download
2019-05-02Capital

Capital return purchase own shares.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.