SIMPSON SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 34 Turnley Road South Normanton Alfreton DE55 2FB on 2025-10-14 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 14/08/2414 August 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
| 06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
| 05/02/245 February 2024 | Micro company accounts made up to 2023-02-28 |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 18/02/2318 February 2023 | Compulsory strike-off action has been discontinued |
| 18/02/2318 February 2023 | Compulsory strike-off action has been discontinued |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-06 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
| 04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 24/02/1624 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 18/02/1518 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 10/04/1410 April 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 02/10/132 October 2013 | 28/02/13 TOTAL EXEMPTION FULL |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 12/02/1312 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 34 TURNLEY ROAD ALFRETON DERBYSHIRE DE55 2FB UNITED KINGDOM |
| 06/02/126 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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