Advanced company searchLink opens in new window

SIMPSON PATTERNS LIMITED

Company number 05405838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
21 Nov 2023 SH01 Statement of capital following an allotment of shares on 16 October 2023
  • GBP 105
05 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
02 Jun 2023 SH06 Cancellation of shares. Statement of capital on 28 March 2023
  • GBP 87
16 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
27 Feb 2023 TM01 Termination of appointment of Matthew Thomas Nestor as a director on 27 February 2023
24 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
15 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 31 May 2022
14 Sep 2022 PSC01 Notification of Daniel Michael Mckernan as a person with significant control on 1 January 2022
01 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 15/09/2022
03 Jan 2022 TM01 Termination of appointment of David Michael Thomas as a director on 1 January 2022
22 Dec 2021 AP01 Appointment of Mr Matthew Thomas Nestor as a director on 22 December 2021
22 Dec 2021 AP01 Appointment of Mr Alexander Harry Goddard as a director on 22 December 2021
06 Dec 2021 AP03 Appointment of Mr David Michael Thomas as a secretary on 1 December 2021
21 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
15 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
22 Mar 2021 SH06 Cancellation of shares. Statement of capital on 9 February 2021
  • GBP 106
24 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
16 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
12 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 317
25 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
12 Feb 2019 MR01 Registration of charge 054058380003, created on 7 February 2019
04 Jan 2019 PSC07 Cessation of David Michael Thomas as a person with significant control on 4 January 2019
20 Dec 2018 PSC04 Change of details for Mr Mark Rixham as a person with significant control on 19 December 2018