M.C. SIMPSON (PAS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Micro company accounts made up to 2021-12-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

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

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE SIMPSON / 21/05/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054227370002

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

25/05/1625 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

03/03/163 March 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

16/12/1516 December 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2015

View Document

16/06/1516 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

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

View Accounts

17/11/1417 November 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1425 March 2014 Annual return made up to 12 April 2013 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE SIMPSON / 25/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2013

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM LEAWOOD, BLOXWORTH WAREHAM DORSET BH20 7EG

View Document

07/01/137 January 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2012

View Document

26/06/1226 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/12/112 December 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2011

View Document

23/11/1123 November 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

06/06/116 June 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/11/105 November 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

21/06/1021 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

20/06/1020 June 2010 APPOINTMENT TERMINATED, SECRETARY PAMELA WHITE

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIVE SIMPSON / 12/04/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIMPSON / 01/03/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2006

View Document

16/01/0916 January 2009 DISS40 (DISS40(SOAD))

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/12/082 December 2008 FIRST GAZETTE

View Document

13/07/0713 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 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