W.B. SIMPSON & SONS (PROPERTY) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/10/233 October 2023 Director's details changed for Mr Max Louis Valler-Miles on 2023-10-03

View Document

19/09/2319 September 2023 Second filing of Confirmation Statement dated 2023-09-05

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

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

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Director's details changed for Mr Max Louis Valler on 2023-02-11

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

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

View Accounts

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

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM VALLER / 05/09/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL VALLER

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM VALLER

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VALLER / 10/08/2019

View Document

14/08/1914 August 2019 CESSATION OF PAUL VALLER AS A PSC

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

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

View Accounts

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114247120002

View Document

24/04/1924 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 120

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MAX LOUIS VALLER

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114247120001

View Document

20/06/1820 June 2018 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