SIMPSON SOUND AND VISION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/06/201 June 2020 | APPOINTMENT TERMINATED, SECRETARY KAREN BYRD |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 2 STOUR HOUSE, CLIFFORD PARK CLIFFORD LANE STRATFORD-UPON-AVON WARWICKSHIRE CV37 8HW |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/02/1627 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY CHARLES SIMPSON / 04/03/2010 |
04/03/104 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN BYRD / 04/03/2010 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/03/0919 March 2009 | SECRETARY APPOINTED MRS KAREN BYRD |
19/03/0919 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | APPOINTMENT TERMINATED SECRETARY LG OUTSOURCING LIMITED |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | SECRETARY'S PARTICULARS CHANGED |
02/04/072 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
13/03/0713 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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