STEVE SIMPSON CONSULTANCY LTD

Company Documents

DateDescription
22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
BLENHEIM HOUSE 56 OLD STEINE
BRIGHTON
EAST SUSSEX
BN1 1NH

View Document

10/03/1410 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

30/01/1430 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1429 January 2014 Annual return made up to 21 February 2013 with full list of shareholders

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

24/05/1324 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVE SIMPSON / 05/11/2012

View Document

02/04/122 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN CROUCH

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY SRC TAXATION CONSULTANCY LTD

View Document

01/03/101 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

28/12/0928 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE SIMPSON / 18/02/2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM
SUITE ONE DUBARRY HOUSE
HOVE PARK VILLAS
HOVE
EAST SUSSEX
BN3 6HP

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM:
C/O SRC TAXATION CONSULTANCY LTD
DUBARRY HOUSE
HOVE PARK VILLAS, HOVE
EAST SUSSEX BN3 6HP

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 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