- Company Overview for SIMPSON FINANCIAL SERVICES LTD (04830621)
- Filing history for SIMPSON FINANCIAL SERVICES LTD (04830621)
- People for SIMPSON FINANCIAL SERVICES LTD (04830621)
- Charges for SIMPSON FINANCIAL SERVICES LTD (04830621)
- More for SIMPSON FINANCIAL SERVICES LTD (04830621)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
19 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
20 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
18 Jul 2023 | AP03 | Appointment of Miss Adele Rose Tiff as a secretary on 1 July 2023 | |
18 Jul 2023 | TM02 | Termination of appointment of Lisa Simpson as a secretary on 1 July 2023 | |
17 Jul 2023 | AP01 | Appointment of Miss Adele Rose Tiff as a director on 1 July 2023 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
01 Apr 2019 | AD01 | Registered office address changed from Techno Centre Puma Way Coventry West Midlands CV1 2TT to 23a Cross Street Leamington Spa CV32 4PX on 1 April 2019 | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
12 Jul 2017 | CH01 | Director's details changed for Mr Robert William James Simpson on 26 October 2016 | |
16 Mar 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Paul Michael Arnold as a director on 20 December 2016 | |
19 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
01 Sep 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates |