SAMPSON ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HUGH BOTTOMLEY / 14/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN HUGH BOTTOMLEY / 14/07/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS SAMPSON / 01/04/2017

View Document

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

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

15/09/1615 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

09/09/159 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HUGH BOTTOMLEY / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS SAMPSON / 01/10/2009

View Document

19/10/0919 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: 8 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD

View Document

23/01/0923 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0923 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0923 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/02/02

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/02/964 February 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94 FROM: 11/12 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/02/94;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9427 February 1994 REGISTERED OFFICE CHANGED ON 27/02/94

View Document

27/02/9427 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9111 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/01/9128 January 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9121 January 1991 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