CHARLES SIMPSON ORGANISATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Satisfaction of charge 3 in full

View Document

29/04/2529 April 2025 Satisfaction of charge 4 in full

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

07/12/217 December 2021 Registration of charge 005029960009, created on 2021-11-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005029960006

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN SIMPSON

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MR DAVID LEONARD WILLIAMS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN GYHLL SIMPSON / 24/09/2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WILLIAMS

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MR JONATHAN GYHLL SIMPSON

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 5TH FLOOR MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF

View Document

05/01/115 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWARD WILLIAMS / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMPSON / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 NC INC ALREADY ADJUSTED 30/06/07

View Document

16/10/0816 October 2008 GBP NC 10000/100000 30/06/2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR ADELAIDE SIMPSON

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/10/078 October 2007 COMPANY NAME CHANGED CHARLES SIMPSON MOTORS LIMITED CERTIFICATE ISSUED ON 08/10/07

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/01/0717 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/12/0523 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/01/0511 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 211 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5EG

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/03/0429 March 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/12/0219 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/12/0128 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/0022 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/08/0031 August 2000 DELIVERY EXT'D 3 MTH 31/12/00

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/12/9910 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/12/9830 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/12/9719 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/10/9629 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/11/943 November 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/03/9220 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/01/9227 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 REGISTERED OFFICE CHANGED ON 15/10/91 FROM: RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDX HA8 7LW

View Document

05/02/915 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

08/11/908 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/02/902 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 NC INC ALREADY ADJUSTED

View Document

28/06/8928 June 1989 WD 20/06/89 AD 05/01/87--------- £ SI 4000@1=4000

View Document

28/06/8928 June 1989 £ NC 1000/10000 05/01/

View Document

19/06/8919 June 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/02/883 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

19/02/8719 February 1987 DIRECTOR RESIGNED

View Document

25/06/8625 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

24/02/8224 February 1982 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

02/01/522 January 1952 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/522 January 1952 CERTIFICATE OF INCORPORATION

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