DANNY SIMPSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/10/2417 October 2024 Registered office address changed from Calcutt Court Calcutt Swindon Wiltshire SN6 6JR England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2024-10-17

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

13/02/2313 February 2023 Registered office address changed from C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY England to Calcutt Court Calcutt Swindon Wiltshire SN6 6JR on 2023-02-13

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER SIMPSON / 25/11/2019

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL PETER SIMPSON / 25/11/2019

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER LANCASHIRE M3 3EB

View Document

28/01/1528 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED DANIEL PETER SIMPSON

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/01/1311 January 2013 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