SIMPSON THOMSON FILTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

17/03/2517 March 2025 Cessation of Adrian Mark Greenwood as a person with significant control on 2025-02-17

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-09-25

View Document

24/06/2424 June 2024 Previous accounting period shortened from 2023-09-26 to 2023-09-25

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

25/09/2325 September 2023 Annual accounts for year ending 25 Sep 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-27

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

27/09/2227 September 2022 Annual accounts for year ending 27 Sep 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-27

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2020-09-27

View Document

27/09/2127 September 2021 Current accounting period shortened from 2020-09-27 to 2020-09-26

View Document

27/09/2127 September 2021 Annual accounts for year ending 27 Sep 2021

View Accounts

27/09/2027 September 2020 Annual accounts for year ending 27 Sep 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

29/01/2029 January 2020 27/09/18 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY ALAN GREENWOOD

View Document

16/12/1916 December 2019 SECRETARY APPOINTED MR ADRIAN MARK GREENWOOD

View Document

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

28/06/1928 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

11/03/1911 March 2019 SECRETARY APPOINTED MR ALAN GREENWOOD

View Document

28/09/1828 September 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 Annual accounts for year ending 27 Sep 2018

View Accounts

29/06/1829 June 2018 PREVSHO FROM 30/09/2017 TO 28/09/2017

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

08/12/168 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/04/166 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Registered office address changed from , 6 Handforth Road Wilmslow, Cheshire, SK9 2LU to 187 Higher Hillgate Stockport Cheshire SK1 3JG on 2016-02-19

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 6 HANDFORTH ROAD WILMSLOW CHESHIRE SK9 2LU

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

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

View Accounts

04/11/144 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 1000

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR ADRIAN MARK GREENWOOD

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR IAN PETER GREENWOOD

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR LISA MILES

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089321690001

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MRS LISA MARIE MILES

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED SIMPSONS THOMSON FILTERS LTD CERTIFICATE ISSUED ON 19/03/14

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

11/03/1411 March 2014 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