CLIMPSON HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Compulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 Compulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-04-30 with updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

19/04/2419 April 2024 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 2 Leman Street London E1W 9US on 2024-04-19

View Document

19/04/2419 April 2024 Change of details for Mrs Rita De Grussa as a person with significant control on 2024-04-19

View Document

04/04/244 April 2024 Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-04

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Satisfaction of charge 005854690015 in full

View Document

17/07/2317 July 2023 Satisfaction of charge 005854690014 in full

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

02/01/222 January 2022 Amended total exemption full accounts made up to 2019-12-31

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DE GRUSSA

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005854690015

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA DE GRUSSA

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

08/06/188 June 2018 TERMINATE DIR APPOINTMENT

View Document

07/06/187 June 2018 SECRETARY'S CHANGE OF PARTICULARS / LINDA LINDUS / 01/04/2018

View Document

07/06/187 June 2018 CESSATION OF CHARLES JOHN DE GRUSSA AS A PSC

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES DE GRUSSA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN DE GRUSSA / 19/05/2015

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALISON SPRY / 19/05/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DE GRUSSA / 19/05/2015

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005854690014

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DEGRUSSA / 23/06/2009

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED CHARLES JOHN DE GRUSSA

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

17/06/0417 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 NC INC ALREADY ADJUSTED 16/10/02

View Document

23/01/0323 January 2003 £ NC 1000/500000 16/10/02

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/10/9118 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/901 June 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/08/892 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

03/02/883 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/8820 January 1988 ALTER MEM AND ARTS 060188

View Document

23/07/8723 July 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

22/05/8622 May 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

03/05/863 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/5713 June 1957 CERTIFICATE OF INCORPORATION

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