BALL SIMPSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

13/02/2513 February 2025 Confirmation statement made on 2024-11-20 with no updates

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-28

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

10/12/2310 December 2023 Termination of appointment of Timothy Charles Ball as a director on 2023-12-07

View Document

10/12/2310 December 2023 Termination of appointment of Timothy Charles Ball as a secretary on 2023-12-07

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

20/11/2320 November 2023 Notification of Mohamed Ibrahim Mohamed Elsayed Shekew as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Cessation of Ibrahim Mohamed Elsayed Shekew as a person with significant control on 2023-11-20

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-01-28

View Document

09/06/239 June 2023 Notification of Ibrahim Mohamed Elsayed Shekew as a person with significant control on 2023-06-07

View Document

09/06/239 June 2023 Appointment of Mr Mohamed Ibrahim Mohamed Elsayed Shekew as a director on 2023-06-07

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

09/06/239 June 2023 Cessation of Timothy Charles Ball as a person with significant control on 2023-06-07

View Document

09/06/239 June 2023 Cessation of James John Simpson as a person with significant control on 2023-06-07

View Document

24/05/2324 May 2023 Termination of appointment of James John Simpson as a director on 2023-05-11

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

29/03/2229 March 2022 Certificate of change of name

View Document

04/02/224 February 2022 Change of details for Mr Timothy Charles Ball as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Change of details for Mr James John Simpson as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

01/02/221 February 2022 Change of details for Mr Timothy Charles Ball as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Cessation of Lynda Margaret Heard as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Mr Timothy Charles Ball on 2022-02-01

View Document

28/01/2228 January 2022 Annual accounts for year ending 28 Jan 2022

View Accounts

16/10/2116 October 2021 Termination of appointment of Lynda Margaret Heard as a director on 2021-10-14

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/21

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

28/01/2128 January 2021 Annual accounts for year ending 28 Jan 2021

View Accounts

13/10/2013 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/20

View Document

01/10/201 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BALL / 29/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BALL / 29/09/2020

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA MARGARET HEARD

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MARGARET HEARD / 29/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN SIMPSON / 29/09/2020

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM QUOIN HOUSE 11 EAST PARK CRAWLEY WEST SUSSEX RH10 6AN UNITED KINGDOM

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR WALTER HARRISON

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

28/01/2028 January 2020 Annual accounts for year ending 28 Jan 2020

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

28/01/1928 January 2019 Annual accounts for year ending 28 Jan 2019

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/01/1828 January 2018 Annual accounts for year ending 28 Jan 2018

View Accounts

01/08/171 August 2017 COMPANY NAME CHANGED BALL SIMPSON LIMITED CERTIFICATE ISSUED ON 01/08/17

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

03/02/173 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BALL / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN SIMPSON / 02/02/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM QUOIN HOUSE,, 11, EAST PARK CRAWLEY WEST SUSSEX RH10 6AN

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MARGARET HEARD / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER PAUL HARRISON / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER PAUL HARRISON / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BALL / 02/02/2017

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MRS LYNDA MARGARET HEARD

View Document

10/08/1610 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/16

View Document

18/02/1618 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts for year ending 28 Jan 2016

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 28 January 2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN SIMPSON / 04/03/2015

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MR TIMOTHY CHARLES BALL

View Document

28/01/1528 January 2015 Annual accounts for year ending 28 Jan 2015

View Accounts

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BALL

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM BALL

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 January 2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BALL / 01/02/2014

View Document

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN SIMPSON / 01/01/2014

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR TIMOTHY CHARLES BALL

View Document

28/01/1428 January 2014 Annual accounts for year ending 28 Jan 2014

View Accounts

22/01/1422 January 2014 COMPANY NAME CHANGED BROWN SIMPSON LIMITED CERTIFICATE ISSUED ON 22/01/14

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts for year ending 28 Jan 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 28 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

20/04/1120 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 28 January 2011

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 28 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 28 January 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 28 January 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/01/07

View Document

12/06/0712 June 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 28/01/07

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 12 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY WEST SUSSEX RH10 6AD

View Document

27/02/0727 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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