SIMON THORPE MOTOR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-03 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-03 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/05/2127 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON WILLIAM THORPE / 28/10/2020

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON WILLIAM THORPE / 28/10/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THORPE / 28/10/2020

View Document

28/10/2028 October 2020 CESSATION OF SIMON WILLIAM THORPE AS A PSC

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MICHELLE THORPE / 28/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/01/2031 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/01/1922 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

15/02/1815 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MRS TRACEY MICHELLE THORPE

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON THORPE

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MRS TRACEY MICHELLE THORPE

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 13/09/13 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1311 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 107 CLEETHORPE ROAD GRIMSBY N E LINCS DN31 3ER UNITED KINGDOM

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY A P R SECRETARIES LIMITED

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/11/1214 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/11/1118 November 2011 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

28/10/1128 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED SIMON THORPE

View Document

22/10/1022 October 2010 CORPORATE SECRETARY APPOINTED A P R SECRETARIES LIMITED

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/10/104 October 2010 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