JOE 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
01/09/251 September 2025 NewRegistered office address changed from C/O J S Bethell & Co 70 Clarkehouse Road Sheffield South Yorkshire S10 2LJ England to 70 Clarkehouse Road Sheffield S10 2LJ on 2025-09-01

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

15/05/2515 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

13/05/2513 May 2025 Satisfaction of charge 1 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MRS CORRINE NICOLA SIMPSON

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE BRUCE SIMPSON / 16/02/2017

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM C/O C/O MCBOYLE & CO 3 ARDEN HOUSE DEEPDALE BUSINESS PARK BAKEWELL DERBYSHIRE DE45 1GT

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 SECRETARY APPOINTED CORRINNE SIMPSON

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA LEWIS

View Document

15/09/1415 September 2014 26/08/14 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1415 September 2014 26/08/14 STATEMENT OF CAPITAL GBP 80

View Document

10/09/1410 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM OMEGA COURT 370 CEMETRY ROAD SHEFRFIELD S11 8PW

View Document

08/09/138 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/09/127 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/106 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/0916 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0618 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 119 ECCLESALL ROAD SOUTH SHEFFIELD YORKSHIRE S11 9PJ

View Document

09/09/049 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/033 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 7A BROOKLANDS AVENUE SHEFFIELD SOUTH YORKSHIRE S10 4GA

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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