SIMPSONHAUGH ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from Riverside 4 Commercial Street Manchester Lancashire M15 4RQ to 55 King Street Fifth Floor 55 King Street Manchester M2 4LQ on 2025-07-21

View Document

26/03/2526 March 2025 Full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

03/08/233 August 2023 Cessation of Simpsonhaugh and Partners Group Llp as a person with significant control on 2021-10-26

View Document

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

View Accounts

24/03/2324 March 2023 Second filing of Confirmation Statement dated 2016-09-06

View Document

09/03/239 March 2023 Second filing of Confirmation Statement dated 2022-09-06

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Cessation of Ian Robert Simpson as a person with significant control on 2022-06-24

View Document

08/12/228 December 2022 Cessation of Rachel Jane Haugh as a person with significant control on 2022-06-24

View Document

08/12/228 December 2022 Notification of Simpsonhaugh Holding Company Limited as a person with significant control on 2022-06-24

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Termination of appointment of Richard Spencer Banks Jackson as a director on 2021-09-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

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

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

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

View Accounts

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

14/11/1614 November 2016 Confirmation statement made on 2016-09-06 with updates

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/09/1518 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

09/04/159 April 2015 COMPANY NAME CHANGED SIMPSON HAUGH ARCHITECTS LIMITED CERTIFICATE ISSUED ON 09/04/15

View Document

09/04/159 April 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

19/03/1519 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/09/1422 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR RICHARD SPENCER BANKS JACKSON

View Document

30/08/1430 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1430 August 2014 COMPANY NAME CHANGED IAN SIMPSON ARCHITECTS LIMITED CERTIFICATE ISSUED ON 30/08/14

View Document

30/08/1430 August 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/10/134 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL JANE HAUGH / 10/12/2010

View Document

09/11/119 November 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

09/11/119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS RACHEL JANE HAUGH / 10/12/2010

View Document

05/01/115 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

04/10/104 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMPSON / 01/11/2008

View Document

01/10/091 October 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/06/0015 June 2000

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: COMMERCIAL WHARF 6 COMMERCIAL STREET MANCHESTER M15 4PZ

View Document

05/10/995 October 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/10/9724 October 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 SECRETARY RESIGNED

View Document

06/09/946 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information