H A SIMPSON AND SON LTD

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 2025-02-27 with updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/05/2319 May 2023 Cessation of Thomas Arthur Simpson as a person with significant control on 2023-03-30

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/05/2120 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/04/2024 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/06/1924 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/09/184 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/05/1716 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/07/158 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 300.00

View Document

26/06/1526 June 2015 ADOPT ARTICLES 16/06/2015

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR THOMAS SIMPSON

View Document

16/06/1516 June 2015 16/06/15 STATEMENT OF CAPITAL GBP 300

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 390.00

View Document

24/02/1524 February 2015 ADOPT ARTICLES 30/01/2015

View Document

10/02/1510 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1510 February 2015 COMPANY NAME CHANGED EASTGATE FARMING CO. LIMITED CERTIFICATE ISSUED ON 10/02/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 CURRSHO FROM 05/04/2015 TO 31/01/2015

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/03/1221 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/03/1116 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY MARTIN SIMPSON / 09/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE SIMPSON / 09/03/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

28/06/9928 June 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 05/04/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 12 ALMA SQUARE SCARBOROUGH N YORKS YO11 1JU

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

13/03/9413 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

30/04/9030 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9018 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9010 April 1990 COMPANY NAME CHANGED STREAMRAPID LIMITED CERTIFICATE ISSUED ON 11/04/90

View Document

10/04/9010 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/04/90

View Document

28/02/9028 February 1990 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