A SIMPSON TELECOMS LIMITED
Status | ACTIVE |
Company No. | 08925689 |
Category | Private Limited Company |
Incorporated | 06 Mar 2014 |
Age | 10 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
A SIMPSON TELECOMS LIMITED is an active private limited company with number 08925689. It was incorporated 10 years, 2 months, 26 days ago, on 06 March 2014. The company address is 61 Prescot Road, Ormskirk, L39 4TG, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
Old address: 27 Greenside Avenue Aintree Liverpool L10 8JE England
New address: 61 Prescot Road Ormskirk L39 4TG
Change date: 2021-03-11
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
Old address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England
Change date: 2019-03-05
New address: 27 Greenside Avenue Aintree Liverpool L10 8JE
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 03 May 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Natalie Simpson
Notification date: 2018-04-06
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Capital allotment shares
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-01
Capital : 1 GBP
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Mrs Natalie Simpson
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 21 May 2015
Action Date: 21 May 2015
Category: Address
Type: AD01
Old address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG
Change date: 2015-05-21
New address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Some Companies
BROOK HOUSE,MAIDSTONE,ME14 5DY
Number: | 07176427 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 READING ROAD,READING,RG8 7LY
Number: | 01638004 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ETHEL COURT,ROCHDALE,OL16 5PF
Number: | 11875238 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GORDON GARDENS,EDGWARE,HA8 5HG
Number: | 10935376 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLUTIONS FINANCIAL CONSULTANCY LIMITED
WESTBROOK LODGE 15 MAIN ROAD,CARNFORTH,LA5 8DQ
Number: | 10520581 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ANSELL ROAD,BIRMINGHAM,B11 1TN
Number: | 11805776 |
Status: | ACTIVE |
Category: | Private Limited Company |