KEITH SIMPSON ASSOCIATES LTD

7c Colwick Quays Business Park, Road No 2 7c Colwick Quays Business Park, Road No 2, Nottingham, NG4 2JY, England
StatusACTIVE
Company No.02744103
CategoryPrivate Limited Company
Incorporated01 Sep 1992
Age31 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

KEITH SIMPSON ASSOCIATES LTD is an active private limited company with number 02744103. It was incorporated 31 years, 8 months, 15 days ago, on 01 September 1992. The company address is 7c Colwick Quays Business Park, Road No 2 7c Colwick Quays Business Park, Road No 2, Nottingham, NG4 2JY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Mar 2024

Action Date: 20 Mar 2024

Category: Capital

Type: SH02

Date: 2024-03-20

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2024

Action Date: 20 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-20

Capital : 174.38 GBP

Documents

View document PDF

Resolution

Date: 29 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-09-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-01

Documents

View document PDF

Statement of companys objects

Date: 27 Mar 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Taylor

Change date: 2023-06-12

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Vaughan Simpson

Change date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Oct 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Simpson

Termination date: 2021-08-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Simpson

Cessation date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-01

Officer name: Mrs Emma May Stromberg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Simpson

Change date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital name of class of shares

Date: 19 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 09/11/2017 as it was invalid or ineffective.

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Taylor

Notification date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Taylor

Appointment date: 2017-09-01

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Capital : 143 GBP

Date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-31

Old address: 30 High Street Arnold Nottingham NG5 7DZ

New address: 7C Colwick Quays Business Park, Road No 2 Colwick Nottingham NG4 2JY

Documents

View document PDF

Change account reference date company current extended

Date: 15 Aug 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Clamp

Termination date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Vaughan Simpson

Change date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-01

Officer name: Jennifer Simpson

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emma May Stromberg

Appointment date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Clamp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Address

Type: AD01

Old address: 23 the Spinney Bulcote Nottingham NG14 5GX

Change date: 2011-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Vaughan Simpson

Change date: 2010-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 30/04/06

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 03 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 02 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 26 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed riseplot LIMITED\certificate issued on 18/10/93

Documents

View document PDF

Legacy

Date: 16 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/93; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Capital

Type: 88(2)R

Description: Ad 31/10/92--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 27 Oct 1992

Category: Address

Type: 287

Description: Registered office changed on 27/10/92 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF


Some Companies

ASBESTOS CONSULTING LTD

10 GROVE ROAD,EXETER,EX5 2TP

Number:11633578
Status:ACTIVE
Category:Private Limited Company

CHARTER QUAY LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:04117671
Status:ACTIVE
Category:Private Limited Company

CONQUEROR INVEST LTD

SUITE 1,FITZROVIA,W1T 1DG

Number:09422991
Status:ACTIVE
Category:Private Limited Company

KELMAS LTD

FLAT 3, 73,HASTINGS,TN34 3SJ

Number:11096750
Status:ACTIVE
Category:Private Limited Company

PAYHAWK LIMITED

PAYHAWK LIMITED 4TH FLOOR,LONDON,EC1N 8UN

Number:11747263
Status:ACTIVE
Category:Private Limited Company

RIG SERVICES ENGINEERING LIMITED

C/O CAMPBELL DALLAS LLP,PAISLEY,PA1 3QS

Number:SC245810
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source