SIMPSON DESIGN CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/02/2511 February 2025 Registered office address changed from 1 Parsonage Terrace Bakewell Derbyshire DE45 1DG England to 36 Brooklands Crescent Brooklands Crescent Fulwood Sheffield S10 4GE on 2025-02-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2024-02-28

View Document

12/03/2412 March 2024 Registered office address changed from 36 Brooklands Crescent Sheffield S10 4GE England to 1 Parsonage Terrace Bakewell Derbyshire DE45 1DG on 2024-03-12

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

13/02/2413 February 2024 Registered office address changed from Unit 3-4 Mariner Lichfield Road Ind Estate Tamworth Staffs B79 7UL to 36 Brooklands Crescent Sheffield S10 4GE on 2024-02-13

View Document

08/02/248 February 2024 Director's details changed for Mr Robert Simpson on 2024-02-07

View Document

08/02/248 February 2024 Change of details for Mr Robert Simpson as a person with significant control on 2024-02-07

View Document

08/02/248 February 2024 Change of details for Mr Richard Jack Simpson as a person with significant control on 2024-02-07

View Document

08/02/248 February 2024 Change of details for Mr James Simpson as a person with significant control on 2024-02-07

View Document

08/02/248 February 2024 Director's details changed for Mr Richard Jack Simpson on 2024-02-07

View Document

08/02/248 February 2024 Director's details changed for Mr James Simpson on 2024-02-07

View Document

20/12/2320 December 2023 Certificate of change of name

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

08/01/188 January 2018 CESSATION OF JACQUELINE LESLEY SIMPSON AS A PSC

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SIMPSON

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 DIRECTOR APPOINTED MR RICHARD JACK SIMPSON

View Document

22/02/1622 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

20/03/1220 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/04/1128 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LESLEY SIMPSON / 10/02/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMPSON / 10/02/2010

View Document

17/05/1017 May 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMPSON / 10/02/2010

View Document

12/02/0912 February 2009 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