P & S 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
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

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

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-02-08 with updates

View Document

28/04/2328 April 2023 Appointment of Mr Paul Alfrey as a director on 2022-03-01

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2022-03-01

View Document

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

View Accounts

08/02/228 February 2022 Notification of Steven Ian Simpson as a person with significant control on 2021-03-17

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

08/02/228 February 2022 Change of details for Mrs Susan Jayne Simpson as a person with significant control on 2021-03-17

View Document

08/02/228 February 2022 Director's details changed for Mr Steven Ian Simpson on 2022-02-07

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN ALFREY / 09/02/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

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

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SIMPSON

View Document

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

View Accounts

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRIE LOUISE CLARKSON / 12/02/2016

View Document

22/02/1622 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

23/03/1523 March 2015 01/02/15 STATEMENT OF CAPITAL GBP 1003

View Document

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/11/1418 November 2014 ALTER ARTICLES 22/08/2014

View Document

18/11/1418 November 2014 ARTICLES OF ASSOCIATION

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MRS KERRIE LOUISE CLARKSON

View Document

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

View Accounts

20/06/1420 June 2014 01/07/13 STATEMENT OF CAPITAL GBP 23

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/02/1414 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/02/1325 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

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

View Accounts

16/04/1216 April 2012 26/03/12 STATEMENT OF CAPITAL GBP 5

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SIMPSON / 12/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAYNE SIMPSON / 12/02/2012

View Document

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JAYNE SIMPSON / 12/02/2012

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR STEVEN IAN SIMPSON

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MRS JULIE ANN ALFREY

View Document

18/02/1018 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SIMPSON / 12/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAYNE SIMPSON / 12/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/08/0927 August 2009 CURRSHO FROM 28/02/2009 TO 31/07/2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM PLOT 16 SAXILBY ENTERPRISE PARK SKELLINGTHORPE PARK SAXILBY, LINCOLN LINCOLNSHIRE LN1 2LR

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 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