SIMPSON JUDGE SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

03/06/253 June 2025 Registration of charge 116990180001, created on 2025-05-29

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/10/2417 October 2024 Memorandum and Articles of Association

View Document

17/10/2417 October 2024 Resolutions

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/02/228 February 2022 Change of details for Mrs Kay Fiona Underwood as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Registered office address changed from Unit 3 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP England to Unit 7a Edward Vii Quay Navigation Way Preston PR2 2YF on 2022-02-08

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES UNDERWOOD / 27/11/2018

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOHN JAMES / 27/11/2018

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMPSON / 27/11/2018

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES UNDERWOOD / 27/11/2018

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY FIONA UNDERWOOD

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT SIMPSON / 27/11/2018

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR BEN JOHN JAMES / 27/11/2018

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES UNDERWOOD / 27/11/2018

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1827 November 2018 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