Advanced company searchLink opens in new window

JOHN SIMPSON & PARTNERS LIMITED

Company number 02423962

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 1993 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jul 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jul 1993 MEM/ARTS Memorandum and Articles of Association
09 Jul 1993 288 New director appointed
04 Jun 1993 AA Full accounts made up to 31 July 1992
29 Apr 1993 CERTNM Company name changed john simpson & partners (london bridge contract) LTD.\certificate issued on 30/04/93
30 Nov 1992 363s Return made up to 19/09/92; full list of members
30 Jul 1992 AA Full accounts made up to 31 July 1991
11 Mar 1992 288 Secretary's particulars changed
11 Mar 1992 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
11 Mar 1992 287 Registered office changed on 11/03/92 from: 39 great russell st london WC1B 3PH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/03/92 from: 39 great russell st london WC1B 3PH
11 Mar 1992 363x Return made up to 19/09/91; full list of members
07 Aug 1991 AA Full accounts made up to 31 July 1990
16 Jun 1991 225(1) Accounting reference date shortened from 31/03 to 31/07
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 31/07
12 Apr 1990 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
12 Apr 1990 287 Registered office changed on 12/04/90 from: masons 1 bolt court fleet st london EC4A 3DQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/04/90 from: masons 1 bolt court fleet st london EC4A 3DQ
02 Jan 1990 CERTNM Company name changed malslot LIMITED\certificate issued on 29/12/89
21 Dec 1989 287 Registered office changed on 21/12/89 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/12/89 from: 2 baches street london N1 6UB
21 Dec 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
11 Dec 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Sep 1989 NEWINC Incorporation