SIMPSONS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM C/O SIMPSONS CHARTERED CERTIFIED ACCOUNTANTS SENTINAL HOUSE HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ ENGLAND

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/04/1628 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SIMPSON / 01/09/2015

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE SIMPSON / 01/09/2015

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 96 BRENT ROAD SOUTHALL MIDDLESEX UB2 5LA

View Document

27/04/1527 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

19/05/1319 May 2013 APPOINTMENT TERMINATED, DIRECTOR LILIANA MOSANU

View Document

19/05/1319 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL GEORGE SIMPSON / 01/05/2012

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL GEORGE SIMPSON / 01/05/2010

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED LILIANA MOSANU

View Document

29/04/1029 April 2010 SECRETARY APPOINTED MICHAEL SIMPSON

View Document

29/04/1029 April 2010 21/04/10 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR MICHAEL GEORGE SIMPSON

View Document

21/04/1021 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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