SINCLAIR SIMPSON LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed from 18 Walsworth Road Hitchin SG4 9SP England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-06-24

View Document

24/06/2524 June 2025 NewResolutions

View Document

24/06/2524 June 2025 NewAppointment of a voluntary liquidator

View Document

24/06/2524 June 2025 NewStatement of affairs

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-30

View Document

14/11/2314 November 2023 Registered office address changed from 2 Drapers Court High Street Baldock SG7 6BG England to 18 Walsworth Road Hitchin SG4 9SP on 2023-11-14

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-30

View Document

08/04/228 April 2022 Registered office address changed from 12 Park Lane Henlow SG16 6AT England to 2 Drapers Court High Street Baldock SG7 6BG on 2022-04-08

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN SIMPSON

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM PO BOX 1295 STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

19/03/1819 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JONATHAN SIMPSON / 06/02/2017

View Document

21/04/1621 April 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

04/04/164 April 2016 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