JULIAN 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
06/08/256 August 2025 NewAppointment of Mr Julian Anthony Peter Simpson as a secretary on 2025-08-06

View Document

06/08/256 August 2025 NewTermination of appointment of Barbara Buckley as a secretary on 2025-08-06

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-03-31

View Document

22/01/2422 January 2024 Director's details changed for Mr Julian Anthony Peter Simpson on 2024-01-22

View Document

08/01/248 January 2024 Registered office address changed from C/O Thorne Lancaster Parker 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-08

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Amended micro company accounts made up to 2021-03-31

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

17/09/1517 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANTHONY PETER SIMPSON / 01/07/2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 81 HAYES LANE KENLEY SURREY CR8 5JR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 SECRETARY APPOINTED BARBARA BUCKLEY

View Document

30/10/1430 October 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

19/09/1319 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

14/07/1314 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

11/07/1211 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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