- Company Overview for SIMPSON PATTERNS LIMITED (05405838)
- Filing history for SIMPSON PATTERNS LIMITED (05405838)
- People for SIMPSON PATTERNS LIMITED (05405838)
- Charges for SIMPSON PATTERNS LIMITED (05405838)
- More for SIMPSON PATTERNS LIMITED (05405838)
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
|
|
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
|
|
16 May 2023 | SH03 |
Purchase of own shares.
|
|
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
|
|
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
|
|
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
|
|
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 |