SIMPSONS OF LANGLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

03/05/233 May 2023 Appointment of Mrs Nicola Jayne Simpson as a director on 2023-05-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/06/2020 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER GWYNETH SIMPSON / 30/05/2019

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY SIMPSON / 30/05/2019

View Document

11/05/2011 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE SIMPSON / 01/05/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY SIMPSON / 30/05/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER GWYNETH SIMPSON / 30/05/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY SIMPSON / 30/05/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER GWYNETH SIMPSON / 30/05/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY SIMPSON / 30/05/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER GWYNETH SIMPSON / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY SIMPSON / 30/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY SIMPSON / 30/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER GWYNETH SIMPSON / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER GWYNETH SIMPSON / 30/05/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

07/05/197 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HARRY SIMPSON / 01/04/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HARRY SIMPSON / 01/04/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

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

View Accounts

21/07/1621 July 2016 DIRECTOR APPOINTED MR KEVIN HARRY SIMPSON

View Document

21/07/1621 July 2016 SECRETARY APPOINTED MRS NICOLA JAYNE SIMPSON

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER SIMPSON

View Document

13/06/1613 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY SIMPSON / 03/06/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER GWYNETH SIMPSON / 03/06/2016

View Document

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY SIMPSON / 30/04/2016

View Document

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER GWYNETH SIMPSON / 30/04/2016

View Document

30/05/1630 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER GWYNETH SIMPSON / 30/05/2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM KINNAIRD HILL NORFOLK HOUSE 4 STATION ROAD ST IVES CAMBRIDGESHIRE PE27 5AF

View Document

27/05/1627 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER GWYNETH SIMPSON / 27/05/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER GWYNETH SIMPSON / 27/05/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/05/1320 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/05/1118 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER GWYNETH SIMPSON / 10/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER GWYNETH SIMPSON / 10/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY SIMPSON / 10/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: FROIZE END WORKS FROIZE END HADDENHAM ELY CAMBS CB6 34Q

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/01

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

09/07/939 July 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/09/9010 September 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/01/8923 January 1989 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/01/8826 January 1988 RETURN MADE UP TO 18/07/87; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information