SIMPSON TECH SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Registered office address changed from 22 Turnberry Avenue Blyth NE24 4UL England to 63 Wensleydale Terrace Blyth NE24 3EQ on 2025-08-05

View Document

04/08/254 August 2025 Director's details changed for Mr Steven Simpson on 2025-08-04

View Document

04/08/254 August 2025 Change of details for Mr Steven Simpson as a person with significant control on 2025-08-04

View Document

20/06/2520 June 2025 Registered office address changed from 13 Harvey Close Hutton Park Blyth NE24 5BF United Kingdom to 22 Turnberry Avenue Blyth NE24 4UL on 2025-06-20

View Document

20/06/2520 June 2025 Change of details for Mr Steven Simpson as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Director's details changed for Mr Steven Simpson on 2025-06-20

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Registered office address changed from 7 Eggleston Court Middlesbrough TS2 1RU England to 13 Harvey Close Hutton Park Blyth NE24 5BF on 2024-07-11

View Document

10/07/2410 July 2024 Change of details for Mr Steven Simpson as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Mr Steven Simpson on 2024-07-10

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Director's details changed for Mr Steven Simpson on 2023-08-07

View Document

07/08/237 August 2023 Registered office address changed from No.6 Thornthwaite Close Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2FW England to 7 Eggleston Court Middlesbrough TS2 1RU on 2023-08-07

View Document

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

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

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

View Accounts

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 26 RONALDSHAY TERRACE MARSKE-BY-THE-SEA REDCAR CLEVELAND TS11 7HH

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 26 ROUNDSHAY TERRACE MARSKE BY THE SEA REDCAR CLEVELAND TS11 7HH

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

10/06/1310 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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