SIMP DESIGN 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
17/02/2517 February 2025 Micro company accounts made up to 2024-08-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-08-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-08-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/01/226 January 2022 Registered office address changed from Suite 6, 160 Aztec West Almondsbury Bristol BS32 4TU England to 61 Bridge Street Bridge Street Kington HR5 3DJ on 2022-01-06

View Document

12/11/2112 November 2021 Registered office address changed from Suite 11, 160 Aztec West Almondsbury Bristol BS32 4TU England to Suite 6, 160 Aztec West Almondsbury Bristol BS32 4TU on 2021-11-12

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 117 REDWOOD HOUSE GREAT PARK ROAD BRADLEY STOKE BRISTOL BS32 4QW ENGLAND

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 179 WHITELADIES ROAD SUITE 201 CLIFTON BRISTOL BS8 2AG ENGLAND

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS LEE JUNIOR SIMPSON / 16/11/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM WESTPOINT BUSSINESS CENTRE SUITE 201 179 WHITELADIES ROAD BRISTOL AVON BS8 2AG UNITED KINGDOM

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM SUITE 210 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU ENGLAND

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM SUITE 211 179, WHITELADIES ROAD CLIFTON BRISTOL BS8 2AG

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEE JUNIOR SIMPSON / 01/05/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEE JUNIOR SIMPSON / 13/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEE JUNIOR SIMPSON / 01/10/2014

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM GROVE HOUSE MORETON ROAD STOW-ON-THE-WOLD GLOUCESTERSHIRE GL54 1EG

View Document

26/09/1426 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEE JUNIOR SIMPSON / 26/09/2014

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM GROVE HOUSE MORETON ROAD STOW-ON-THE-WOLD GLOUCESTERSHIRE GL54 1EG ENGLAND

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

23/08/1323 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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