SIMPSON ELECTRICAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Particulars of variation of rights attached to shares

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

25/11/2425 November 2024 Change of share class name or designation

View Document

27/08/2427 August 2024 Termination of appointment of Angelo Di Paola as a director on 2024-07-29

View Document

22/08/2422 August 2024 Resolutions

View Document

21/08/2421 August 2024 Purchase of own shares.

View Document

21/08/2421 August 2024 Cancellation of shares. Statement of capital on 2024-07-29

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/01/2313 January 2023 Change of details for Mr Nicholas Simpson as a person with significant control on 2016-12-01

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO DI PAOLA / 30/12/2019

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE SIMPSON / 30/12/2019

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

06/01/206 January 2020 SECRETARY'S CHANGE OF PARTICULARS / LYNETTE SIMPSON / 30/12/2019

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMPSON / 30/12/2019

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 SECRETARY'S CHANGE OF PARTICULARS / LYNETTE SIMPSON / 01/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMPSON / 01/03/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/01/1510 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 COMPANY NAME CHANGED WORTHING & DISTRICT T.V. LTD. CERTIFICATE ISSUED ON 10/10/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/01/1320 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE SIMPSON / 01/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMPSON / 01/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO DI PAOLA / 01/01/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 COMPANY NAME CHANGED WORTHING AND DISTRICT T.V. RENTA L COMPANY LIMITED CERTIFICATE ISSUED ON 23/08/94

View Document

18/08/9418 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/06/874 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

30/09/8630 September 1986 REGISTERED OFFICE CHANGED ON 30/09/86 FROM: CARAVELLE HOUSE 19 GORING ROAD WORTHING WEST SUSSEX BN12 4AP

View Document


More Company Information