R. SIMPSON MOTORS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with updates

View Document

27/11/2427 November 2024 Change of details for Mr Raymond James Simpson as a person with significant control on 2024-10-02

View Document

08/10/248 October 2024 Director's details changed for Miss Diane Simpson on 2024-10-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/01/2414 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

26/11/2126 November 2021 Change of details for Mr Raymond James Simpson as a person with significant control on 2021-11-26

View Document

17/11/2117 November 2021 Change of details for Mr Raymond James Simpson as a person with significant control on 2021-11-17

View Document

28/10/2128 October 2021 Director's details changed for Mr Bryan Simpson on 2021-10-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE SIMPSON / 15/04/2019

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN SIMPSON / 28/06/2016

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE SIMPSON / 26/11/2015

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/12/142 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MISS DIANE SIMPSON

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR BRYAN SIMPSON

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/12/124 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

02/02/112 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

22/01/1022 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES SIMPSON / 01/10/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL MARIE SIMPSON / 01/10/2009

View Document

28/12/0928 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: JOHN LYNCH & CO C.A. TORRIDON LANE OFF GRAMPIAN ROAD ROSYTH KY11 2EU

View Document

02/03/062 March 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 PARTIC OF MORT/CHARGE *****

View Document

25/03/0425 March 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/04/04

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 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