Company Information for SIMPLY OUTSOURCED LTD
DAUGHTERS COURT, SILKWOOD PARK, WAKEFIELD, WEST YORKSHIRE, WF5 9TQ,
|
Company Registration Number
04666351
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
SIMPLY OUTSOURCED LTD | ||||
Legal Registered Office | ||||
DAUGHTERS COURT SILKWOOD PARK WAKEFIELD WEST YORKSHIRE WF5 9TQ Other companies in SS9 | ||||
Previous Names | ||||
|
Company Number | 04666351 | |
---|---|---|
Company ID Number | 04666351 | |
Date formed | 2003-02-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 14/03/2021 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-06-04 12:29:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SIMPLY OUTSOURCED ACCOUNTING INC | British Columbia | Active | Company formed on the 2022-03-23 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES CHICKEN |
||
CLIVE JEFFREY MOSELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUDSON SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
HUDSON SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
JOHN THOMAS WATSON |
Director | ||
DENISE IRENE MOSELEY |
Company Secretary | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWELVE TALENT LTD | Director | 2017-02-01 | CURRENT | 2015-02-26 | Active - Proposal to Strike off | |
POSPRINTSCAN LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Dissolved 2017-01-24 | |
RETAIL SERVICE TEAM LIMITED | Director | 2009-04-25 | CURRENT | 2008-02-19 | Dissolved 2015-06-04 | |
POSPRINTSCAN LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Dissolved 2017-01-24 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Call Desk Scheduler | Newmarket | This position will be on a rota in shifts from 8am-8pm, including some weekends and Bank Holidays. Simply Outsourced, based just outside Newmarket, are looking... | |
Cable Puller | Manchester | Experienced Cable Puller required for short term project in the Manchester area. The successful applicant will have cable pulling experience and be familiar | |
Cable Puller | Leicester | Experienced Cable Puller required for short term project in the Leicester area. The successful applicant will have cable pulling experience and be familiar | |
Cable Puller | Ashford | Experienced Cable Puller required for short term project in Kent. The successful applicant will have cable pulling experience and be familiar with CCTV |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/12/19 TO 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES CHICKEN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046663510003 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/19 FROM Unit 14 the Pines Industrial Estate Fordham Road Newmarket CB8 7LG England | |
AP03 | Appointment of Miss Susan Maria Bennett as company secretary on 2018-07-11 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046663510004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES | |
PSC05 | Change of details for Complete Business Solutions Group Holdings Limited as a person with significant control on 2018-09-19 | |
PSC02 | Notification of Complete Business Solutions Group Holdings Limited as a person with significant control on 2018-07-11 | |
AP01 | DIRECTOR APPOINTED MR DARREN ROE | |
PSC07 | CESSATION OF DAVID JAMES CHICKEN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE JEFFREY MOSELEY | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Hudson Secretarial Services Limited on 2018-06-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AAMD | Amended account small company full exemption | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 19/09/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Clive Jeffrey Moseley on 2016-10-18 | |
AD03 | Registers moved to registered inspection location of Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
AD02 | Register inspection address changed to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 361 RAYLEIGH ROAD, EASTWOOD LEIGH-ON-SEA ESSEX SS9 5PS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP04 | CORPORATE SECRETARY APPOINTED HUDSON SECRETARIAL SERVICES LIMITED | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HUDSON SECRETARIAL SERVICES LIMITED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046663510002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046663510003 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES CHICKEN | |
AP04 | CORPORATE SECRETARY APPOINTED HUDSON SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2015 TO 31/12/2014 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENISE MOSELEY | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN THOMAS WATSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046663510002 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 04/06/2014 | |
CERTNM | COMPANY NAME CHANGED C & D INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/14 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/12 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/11 FULL LIST | |
AA01 | PREVEXT FROM 30/04/2010 TO 30/06/2010 | |
AR01 | 13/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DENISE IRENE MOSELEY / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JEFFREY MOSELEY / 10/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 365 RAYLEIGH ROAD LEIGH ON SEA ESSEX SS9 5PS | |
363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE ANCHOR HOTEL (WAKERING) LIMI TED CERTIFICATE ISSUED ON 15/02/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 | |
363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE") | ||
Satisfied | WORKING CAPITAL PARTNERS LTD | ||
RENT DEPOSIT DEED | Outstanding | PUNCH TAVERNS PROPERTIES LIMITED |
Creditors Due After One Year | 2012-06-30 | £ 3,197 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 3,197 |
Creditors Due After One Year | 2011-06-30 | £ 7,460 |
Creditors Due Within One Year | 2013-06-30 | £ 26,648 |
Creditors Due Within One Year | 2012-06-30 | £ 39,927 |
Creditors Due Within One Year | 2012-06-30 | £ 36,327 |
Creditors Due Within One Year | 2011-06-30 | £ 44,364 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMPLY OUTSOURCED LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 18,797 |
Cash Bank In Hand | 2012-06-30 | £ 15,871 |
Cash Bank In Hand | 2012-06-30 | £ 15,871 |
Cash Bank In Hand | 2011-06-30 | £ 20,708 |
Current Assets | 2013-06-30 | £ 19,797 |
Current Assets | 2012-06-30 | £ 31,737 |
Current Assets | 2012-06-30 | £ 34,737 |
Current Assets | 2011-06-30 | £ 37,802 |
Debtors | 2012-06-30 | £ 12,041 |
Debtors | 2012-06-30 | £ 12,041 |
Debtors | 2011-06-30 | £ 9,744 |
Shareholder Funds | 2013-06-30 | £ 2,111 |
Shareholder Funds | 2012-06-30 | £ 0 |
Shareholder Funds | 2012-06-30 | £ 7,162 |
Stocks Inventory | 2013-06-30 | £ 1,000 |
Stocks Inventory | 2012-06-30 | £ 3,825 |
Stocks Inventory | 2012-06-30 | £ 6,825 |
Stocks Inventory | 2011-06-30 | £ 7,350 |
Tangible Fixed Assets | 2013-06-30 | £ 8,962 |
Tangible Fixed Assets | 2012-06-30 | £ 11,949 |
Tangible Fixed Assets | 2012-06-30 | £ 11,949 |
Tangible Fixed Assets | 2011-06-30 | £ 14,466 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SIMPLY OUTSOURCED LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |