SIMPSON SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Registered office address changed from Basepoint Business Park Springhead Road Northfleet Gravesend DA11 8HN England to 10 Ames Road Swanscombe DA10 0HU on 2023-07-01

View Document

01/07/231 July 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/10/2027 October 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/05/1926 May 2019 REGISTERED OFFICE CHANGED ON 26/05/2019 FROM UNIT 3 SWANSCOMBE BUSINESS CENTRE 17 LONDON ROAD SWANSCOMBE KENT DA10 0LH ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM REGUS HOUSE VICTORY WAY ADMIRALS PARK DARTFORD KENT DA2 6QD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MS BEVERLEY FORDHAM

View Document

04/04/114 April 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE SIMPSON

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM REGUS HOUSE VICTORY WAY ADMIRALS PARK DARTFORD KENT DA2 6QD UNITED KINGDOM

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM INNOVATION CENTRE MILLENIUM WAY THANET BUSINESS PARK BROADSTAIRS KENT CT10 2QQ

View Document

19/03/1019 March 2010 COMPANY NAME CHANGED CELEBRITY LTD CERTIFICATE ISSUED ON 19/03/10

View Document

19/03/1019 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1019 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM SIMPSON / 06/10/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM KENT INNOVATION CENTRE MILLENIUM WAY THANET BUSINESS PARK BROADSTAIRS KENT CT10 2QQ

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0920 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0923 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM STORM TELECOM POB SOLUTIONS MATRIX CENTRE VICTORIA ROAD, DARTFORD KENT DA1 5AJ

View Document

17/01/0917 January 2009 COMPANY NAME CHANGED STORM TELECOM LIMITED CERTIFICATE ISSUED ON 19/01/09

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR ANN SIMPSON

View Document

02/01/092 January 2009 DIRECTOR APPOINTED MR TERENCE WILLIAM SIMPSON

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY POB SERVICES LIMITED

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0712 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: STORM TELECOM POB SOLUTIONS 14 MISTRAL HOUSE VICTORIA ROAD DARTFORD KENT DA1 5AJ

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06

View Document

03/10/063 October 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 14 MINSTREL HOUSE VICTORIA ROAD DARTFORD KENT DA1 5AJ

View Document

12/05/0612 May 2006 NC INC ALREADY ADJUSTED 01/05/06

View Document

12/05/0612 May 2006 £ NC 100/200 01/05/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: POB SOLUTIONS LIMITED 14 MINSTEL HOUSE VICTORIA ROAD DARTFORD KENT DA1 5AJ

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: POB SOLUTIONS LTD 213 MATRIX CENTE VICTORIA ROAD DARTFORD KENT DA1 5AJ

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 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