SIMPSON DIRECT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewMicro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

10/08/2310 August 2023 Registered office address changed from Edward Pavilion Albert Dock Liverpool L3 4AF England to 11 Glamis Close Prenton CH43 9JH on 2023-08-10

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ ENGLAND

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

11/06/1911 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 103 THE TEA FACTORY 82 WOOD STREET LIVERPOOL MERSEYSIDE L1 4DQ

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 102-103 THE TEA FACTORY 82 WOOD STREET LIVERPOOL MERSEYSIDE L1 4DQ

View Document

01/08/141 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/10/1311 October 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH SIMPSON / 15/07/2010

View Document

24/09/1024 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/10/0914 October 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 15/07/08; NO CHANGE OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 102-103 THE TEA FACTORY 82 WOOD STREET LIVERPOOL MERSEYSIDE L1 4DQ

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: BAKER TILLY NUMBER ONE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9SX

View Document

07/12/047 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/11/0220 November 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: SOUTH CENTRAL, 11 PETER STREET MANCHESTER LANCASHIRE M2 5LG

View Document

19/07/0119 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: MAXDON HOUSE 337 CHAPEL STREET SALFORD MANCHESTER M3 5JY

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 RETURN MADE UP TO 15/07/98; CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • QUIRKESSENTIALS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company