2 BUY A LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Change of details for Mr Luke Drew Simpson as a person with significant control on 2023-02-21 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
07/02/227 February 2022 | Secretary's details changed for Jacklynne Simpson on 2021-02-07 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | PSC'S CHANGE OF PARTICULARS / MR LUKE DREW SIMPSON / 01/04/2019 |
17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DREW SIMPSON / 05/02/2020 |
17/02/2017 February 2020 | PSC'S CHANGE OF PARTICULARS / MR LUKE DREW SIMPSON / 05/02/2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
17/02/2017 February 2020 | CESSATION OF ANDREW WILLIAM SIMPSON AS A PSC |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON |
17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS |
04/10/194 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / MR LUKE DREW SIMPSON / 07/02/2017 |
30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/02/1612 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/02/1513 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/02/1414 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/08/132 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SIMPSON / 01/08/2013 |
02/08/132 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE DREW SIMPSON / 01/08/2013 |
18/02/1318 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/02/1111 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/02/108 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
12/11/0912 November 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
03/09/093 September 2009 | REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 1ST FLOOR VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
11/02/0911 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | DIRECTOR APPOINTED MR ANDREW WILLIAM SIMPSON |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
01/05/081 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE SIMPSON / 15/10/2007 |
01/05/081 May 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS |
28/03/0728 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
06/02/066 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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