DEREK SIMPSON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
22/01/2522 January 2025 | Micro company accounts made up to 2024-03-30 |
31/12/2431 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
15/06/2415 June 2024 | Confirmation statement made on 2024-05-24 with updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-24 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
20/03/1820 March 2018 | PSC'S CHANGE OF PARTICULARS / MR DEREK JOSEPH SIMPSON / 19/03/2018 |
19/03/1819 March 2018 | PSC'S CHANGE OF PARTICULARS / MR DEREK JOSEPH SIMPSON / 19/03/2018 |
19/03/1819 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOSEPH SIMPSON / 19/03/2018 |
19/03/1819 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOSEPH SIMPSON / 19/03/2018 |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM LONDON HOUSE FARM DALE HEAD GLAISDALE WHITBY NORTH YORKSHIRE YO21 2PZ |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM ARNSIDE COTTAGE GLAISDALE WHITBY NORTH YORKSHIRE YO21 2PZ ENGLAND |
21/02/1821 February 2018 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
21/09/1721 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/05/1424 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
25/05/1225 May 2012 | APPOINTMENT TERMINATED, SECRETARY SHEILA OAKLEY |
25/05/1225 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
31/05/1131 May 2011 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM LONDON HOUSE FARM DALE HEAD GLAISDALE NR WHITBY NORTH YORKSHIRE YO21 2PZ |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/07/109 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOSEPH SIMPSON / 24/05/2010 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK SIMPSON / 12/06/2009 |
12/06/0912 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA OAKLEY / 12/06/2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 2 ESK COTTAGES EGTON BRIDGE WHITBY NORTH YORKSHIRE YO21 1XE |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/06/067 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/06/044 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 16 BAGDALE WHITBY NORTH YORKSHIRE YO21 1QS |
23/03/0423 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/03/0423 March 2004 | SECRETARY'S PARTICULARS CHANGED |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
10/06/0310 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | NEW SECRETARY APPOINTED |
11/06/0211 June 2002 | REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
11/06/0211 June 2002 | NEW DIRECTOR APPOINTED |
11/06/0211 June 2002 | SECRETARY RESIGNED |
11/06/0211 June 2002 | DIRECTOR RESIGNED |
24/05/0224 May 2002 | 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