SIMPSONS WAY MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2025-07-31

View Document

24/08/2524 August 2025 NewTermination of appointment of Margaret Diana Hutton as a director on 2025-05-21

View Document

24/08/2524 August 2025 NewTermination of appointment of Margaret Diana Hutton as a secretary on 2025-05-21

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

19/07/2519 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

24/08/2424 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

28/08/2328 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, SECRETARY DENNIS MOORE

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

09/04/169 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR MARK ADRIAN WILLIAMS

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIKOLAS SHARKEY

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY NIKOLAS SHARKEY

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR NIKOLAS SHARKEY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE HAWKINS

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR NIKOLAS THOMAS SHARKEY

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY JULIE HAWKINS

View Document

30/03/1530 March 2015 SECRETARY APPOINTED MR DENNIS PETER MOORE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

25/07/1325 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED JULIE ANN HAWKINS

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MARGARET DIANA HUTTON

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FLINT

View Document

07/03/137 March 2013 SECRETARY APPOINTED MARGARET DIANA HUTTON

View Document

07/03/137 March 2013 DIRECTOR APPOINTED NIKOLAS THOMAS SHARKEY

View Document

07/03/137 March 2013 SECRETARY APPOINTED JULIE ANN HAWKINS

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM PYE HOMES LANGFORD LOCKS KIDLINGTON OXFORDSHIRE OX5 1HZ UNITED KINGDOM

View Document

07/03/137 March 2013 SECRETARY APPOINTED NIKOLAS THOMAS SHARKEY

View Document

07/03/137 March 2013 DIRECTOR APPOINTED CELIA MARY SAWYER

View Document

07/03/137 March 2013 SECRETARY APPOINTED CELIA MARY SAWYER

View Document

07/03/137 March 2013 04/03/13 STATEMENT OF CAPITAL GBP 4

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL LEWIS

View Document

09/08/129 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL WENDY LEWIS / 25/01/2012

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTER

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR GRAHAM ANTHONY FLINT

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED RACHEL WENDY LEWIS

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR ROBERT WILLIAM BARTER

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEDGES

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR DARBYS DIRECTOR SERVICES LIMITED

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 52 NEW INN HALL STREET OXFORD OXON OX1 2DN UNITED KINGDOM

View Document

19/07/1119 July 2011 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