- Company Overview for SIMPSON ASSOCIATES CONSULTING LTD (07705993)
- Filing history for SIMPSON ASSOCIATES CONSULTING LTD (07705993)
- People for SIMPSON ASSOCIATES CONSULTING LTD (07705993)
- Charges for SIMPSON ASSOCIATES CONSULTING LTD (07705993)
- More for SIMPSON ASSOCIATES CONSULTING LTD (07705993)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Oct 2024 | PSC08 | Notification of a person with significant control statement | |
31 Oct 2024 | PSC07 | Cessation of Simpson Associates Consulting Holdings Limited as a person with significant control on 22 October 2024 | |
25 Oct 2024 | TM01 | Termination of appointment of Thomas Michael Ellis as a director on 22 October 2024 | |
22 Oct 2024 | MR01 | Registration of charge 077059930001, created on 21 October 2024 | |
22 Oct 2024 | MR01 | Registration of charge 077059930002, created on 21 October 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with updates | |
16 Apr 2024 | AP01 | Appointment of Mr Gareth Steven Crowther as a director on 31 March 2024 | |
16 Apr 2024 | TM01 | Termination of appointment of Christopher Martin as a director on 31 March 2024 | |
16 Apr 2024 | AP01 | Appointment of Mr Ian Rollinson as a director on 31 March 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | PSC05 | Change of details for Simpson Associates Consulting Holdings Limited as a person with significant control on 30 September 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
27 Nov 2020 | PSC05 | Change of details for Simpson Associates Consulting Holdings Limited as a person with significant control on 9 October 2019 | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2020 | CH01 | Director's details changed for Mr Thomas Michael Ellis on 25 August 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 8 Friday Street Henley on Thames Oxfordshire RG9 1AH on 25 August 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Devonshire House 60 Goswell Road London EC1M 7AD on 25 August 2020 |