C R SIMPSON LTD

14 London Street, Andover, SP10 2PA, Hampshire, United Kingdom
StatusACTIVE
Company No.09500244
CategoryPrivate Limited Company
Incorporated19 Mar 2015
Age9 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

C R SIMPSON LTD is an active private limited company with number 09500244. It was incorporated 9 years, 2 months, 2 days ago, on 19 March 2015. The company address is 14 London Street, Andover, SP10 2PA, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Jeremy Simpson

Change date: 2021-09-29

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carolyn Ann Machin Simpson

Change date: 2021-09-29

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Robert Jeremy Simpson

Change date: 2021-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2021

Action Date: 02 Oct 2021

Category: Address

Type: AD01

New address: 14 London Street Andover Hampshire SP10 2PA

Old address: Prospect Farm Monxton Andover Hampshire SP11 7DA United Kingdom

Change date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Carolyn Ann Machin Simpson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carolyn Ann Machin Simpson

Cessation date: 2017-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Jul 2017

Category: Address

Type: AD03

New address: Aldwych House Winchester Street Andover Hampshire SP10 2EA

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Robert Jeremy Simpson

Change date: 2017-05-31

Documents

View document PDF

Change sail address company with new address

Date: 11 Jul 2017

Category: Address

Type: AD02

New address: Aldwych House Winchester Street Andover Hampshire SP10 2EA

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Mark Simpson

Termination date: 2015-03-19

Documents

View document PDF

Incorporation company

Date: 19 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIBBLE AVIATION LTD

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:10465755
Status:ACTIVE
Category:Private Limited Company

GIORGIO PERFORMANCE ENGINEERING LIMITED

16 BROOKVALE AVENUE,COVENTRY,CV3 2DG

Number:09560028
Status:ACTIVE
Category:Private Limited Company

LANGUEDOC IMPORTS LTD

ENTERPRISE HOUSE BEESONS YARD, BURY LANE,HERTS,WD3 1DS

Number:10049367
Status:ACTIVE
Category:Private Limited Company

MK OSCAR TRANSPORT LTD

G17 REGUS HOUSE FAIRBOURNE DRIVE,MILTON KEYNES,MK10 9RG

Number:11594486
Status:ACTIVE
Category:Private Limited Company

RICHMOND FINANCE LTD

3 EGERTON COURT,RICHMOND,TW9 1LN

Number:07820356
Status:ACTIVE
Category:Private Limited Company

RJCUBED LTD

5 BELMONT CRESCENT,SWINDON,SN1 4EY

Number:07813364
Status:ACTIVE
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