FRAZER 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
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

29/11/2429 November 2024 Appointment of Mr Paul Michael Hamilton as a director on 2024-10-01

View Document

26/07/2426 July 2024 Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15

View Document

04/07/244 July 2024 Appointment of Mr Francis John Hanna as a director on 2024-04-15

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

20/02/2420 February 2024 Appointment of Mr Michael David Gant as a director on 2024-01-01

View Document

20/02/2420 February 2024 Termination of appointment of Sarah Simpson as a director on 2024-01-11

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Registration of charge 068382340009, created on 2023-10-10

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/01/2231 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/01/2231 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

10/11/2110 November 2021 Termination of appointment of Alan William Virgo as a director on 2021-09-30

View Document

05/07/215 July 2021 Registration of charge 068382340008, created on 2021-06-29

View Document

20/05/2020 May 2020 CESSATION OF SARAH SIMPSON AS A PSC

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRICKABILITY ENTERPRISES INVESTMENTS LIMITED

View Document

18/05/2018 May 2020 CORPORATE SECRETARY APPOINTED ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068382340005

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068382340007

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR STUART JOHN OVEREND

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

28/09/1828 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM C/O BRICKABILITY LIMITED SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3XG UNITED KINGDOM

View Document

19/04/1819 April 2018 CURREXT FROM 30/12/2018 TO 31/03/2019

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JONATHAN SIMPSON / 06/03/2018

View Document

22/03/1822 March 2018 ALTER ARTICLES 06/03/2018

View Document

22/03/1822 March 2018 ARTICLES OF ASSOCIATION

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MRS SARAH SIMPSON

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM QUEENSGATE HOUSE COOKHAM ROAD BRACKNELL RG12 1RB ENGLAND

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED ALAN WILLIAM VIRGO

View Document

14/03/1814 March 2018 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068382340006

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY SARAH SIMPSON

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068382340005

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068382340004

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068382340003

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068382340002

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

12/10/1712 October 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM SUITE 9 MAPLE COURT GROVE PARK WHITE WALTHAM MAIDENHEAD BERKSHIRE SL6 3LW ENGLAND

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JONATHAN SIMPSON / 06/02/2017

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FRAZER

View Document

26/06/1626 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 50

View Document

26/06/1626 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1626 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FRAZER

View Document

11/05/1611 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JONATHAN SIMPSON / 10/02/2016

View Document

05/05/165 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN FRAZER / 16/11/2015

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM UNITS 4 & 5 PRIORS WAY MAIDENHEAD BERKSHIRE SL6 2GQ

View Document

28/04/1528 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068382340003

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN FRAZER / 11/02/2015

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068382340002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH SIMPSON / 20/09/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN JONATHAN SIMPSON / 20/09/2013

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/04/112 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM UNIT 4 THE METRO CENTRE TOUTLEY ROAD WOKINGHAM BERKSHIRE RG41 1QW

View Document

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

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR DAVID FRAZER

View Document

15/03/1015 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT

View Document

02/04/092 April 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

02/04/092 April 2009 DIRECTOR APPOINTED ALAN JONATHAN SIMPSON

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM TREYFORD COLDHARBOUR ROAD WEST BYFLEET SURREY KT14 6JL

View Document

02/04/092 April 2009 SECRETARY APPOINTED SARAH SIMPSON

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

05/03/095 March 2009 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