GALE & SIMPSON LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

07/10/217 October 2021 Previous accounting period extended from 2021-02-28 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Registered office address changed from Suite 5 - Arquen House 4-6 Spicer Street St Albans Hertfordshire AL3 4PQ United Kingdom to Third Floor St. Peters House 45 Victoria Street St Albans Hertfordshire AL1 3WZ on 2021-07-15

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

04/05/174 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/04/1612 April 2016 PREVSHO FROM 31/05/2016 TO 29/02/2016

View Document

21/10/1521 October 2015 ADOPT ARTICLES 09/09/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE CHARLES GALE / 01/08/2015

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR CHARLES DAVID VITU SIMPSON

View Document

18/08/1518 August 2015 23/07/15 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1518 August 2015 23/07/15 STATEMENT OF CAPITAL GBP 200

View Document

28/05/1528 May 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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