SIMPSON & COLVIN LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with updates

View Document

27/03/2527 March 2025 Registered office address changed from 60 Gravel Hill Emmer Green Reading Berkshire RG4 8QT to Oakingham House Frederic Place High Wycombe Buckinghamshire HP11 1JU on 2025-03-27

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

12/12/2412 December 2024 Resolutions

View Document

10/12/2410 December 2024 Purchase of own shares.

View Document

28/11/2428 November 2024 Resolutions

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-05-20 with updates

View Document

15/12/2015 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

09/10/199 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN COLVIN

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLVIN

View Document

25/07/1925 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/1925 July 2019 05/07/19 STATEMENT OF CAPITAL GBP 80.00

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

01/02/181 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/06/168 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/06/1525 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/06/146 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/06/1213 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRASER COLVIN / 20/05/2010

View Document

09/06/109 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD SIMPSON / 20/05/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/12/0910 December 2009 SUB-DIVISION 12/11/09

View Document

01/12/091 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 20/05/05; NO CHANGE OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 20/05/04; NO CHANGE OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

02/03/032 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 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