SIMPSON DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Registered office address changed from Unit a1 Boucher Business Studios Glenmachan Place Belfast BT12 6QH Northern Ireland to 65 Edenbane Road Garvagh Coleraine BT51 5NA on 2025-01-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/05/2128 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR DAVID SIMPSON

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MS VICTORIA SIMPSON

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/03/199 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL SIMPSON

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 22 LOWER WINDSOR AVENUE LISBURN ROAD BELFAST BT9 7DW

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

24/06/1324 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/06/1113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

18/06/1018 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET SIMPSON / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SIMPSON / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SIMPSON / 01/10/2009

View Document

23/04/1023 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

17/06/0917 June 2009 31/05/09 ANNUAL RETURN SHUTTLE

View Document

03/04/093 April 2009 30/06/08 ANNUAL ACCTS

View Document

29/09/0829 September 2008 31/05/08

View Document

02/04/082 April 2008 30/06/07 ANNUAL ACCTS

View Document

22/06/0722 June 2007 30/06/06 ANNUAL ACCTS

View Document

05/06/075 June 2007 31/05/07 ANNUAL RETURN SHUTTLE

View Document

15/06/0615 June 2006 31/05/06 ANNUAL RETURN SHUTTLE

View Document

23/05/0623 May 2006 30/06/05 ANNUAL ACCTS

View Document

05/04/065 April 2006 CHANGE OF DIRS/SEC

View Document

08/06/058 June 2005 31/05/05 ANNUAL RETURN SHUTTLE

View Document

17/04/0517 April 2005 30/06/04 ANNUAL ACCTS

View Document

16/06/0416 June 2004 31/05/04 ANNUAL RETURN SHUTTLE

View Document

18/05/0418 May 2004 30/06/03 ANNUAL ACCTS

View Document

02/06/032 June 2003 31/05/03 ANNUAL RETURN SHUTTLE

View Document

04/04/034 April 2003 30/06/02 ANNUAL ACCTS

View Document

18/06/0218 June 2002 31/05/02 ANNUAL RETURN SHUTTLE

View Document

21/11/0121 November 2001 30/06/01 ANNUAL ACCTS

View Document

07/06/017 June 2001 31/05/01 ANNUAL RETURN SHUTTLE

View Document

08/05/018 May 2001 PARS RE MORTAGE

View Document

08/05/018 May 2001 PARS RE MORTAGE

View Document

07/04/017 April 2001 30/06/00 ANNUAL ACCTS

View Document

07/07/007 July 2000 RETURN OF ALLOT OF SHARES

View Document

20/06/0020 June 2000 31/05/98 ANNUAL RETURN SHUTTLE

View Document

20/06/0020 June 2000 31/05/00 ANNUAL RETURN SHUTTLE

View Document

20/06/0020 June 2000 31/05/99 ANNUAL RETURN SHUTTLE

View Document

07/04/007 April 2000 30/06/99 ANNUAL ACCTS

View Document

07/10/997 October 1999 CHANGE OF DIRS/SEC

View Document

24/09/9924 September 1999 PARS RE MORTAGE

View Document

13/01/9913 January 1999 PARS RE MORTAGE

View Document

13/01/9913 January 1999 PARS RE MORTAGE

View Document

12/01/9912 January 1999 PARS RE MORTAGE

View Document

26/10/9826 October 1998 30/06/98 ANNUAL ACCTS

View Document

17/04/9817 April 1998 30/06/97 ANNUAL ACCTS

View Document

30/03/9830 March 1998 CHANGE IN SIT REG ADD

View Document

07/07/977 July 1997 31/05/97 ANNUAL RETURN SHUTTLE

View Document

11/06/9611 June 1996 MEMORANDUM

View Document

11/06/9611 June 1996 ARTICLES

View Document

11/06/9611 June 1996 DECLN COMPLNCE REG NEW CO

View Document

11/06/9611 June 1996 PARS RE DIRS/SIT REG OFF

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