Advanced company searchLink opens in new window

SIMPSONS IN STROUD LIMITED

Company number 10775801

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Feb 2026 CS01 Confirmation statement made on 11 February 2026 with no updates
03 Feb 2026 AD01 Registered office address changed from Regus C/O Edge Tax Broad Quay House Broad Quay Bristol BS1 4DJ England to 73-75 Priors Road Cheltenham GL52 5AL on 3 February 2026
30 Oct 2025 AA Unaudited abridged accounts made up to 31 January 2025
26 Jun 2025 AD01 Registered office address changed from B2 Vantage Office Park C/O Edge Tax Professional Services Ltd Old Gloucester Road Hambrook Bristol BS16 1GW England to Regus C/O Edge Tax Broad Quay House Broad Quay Bristol BS1 4DJ on 26 June 2025
26 Jun 2025 CS01 Confirmation statement made on 11 February 2025 with no updates
28 Jan 2025 CH01 Director's details changed for Mrs Bonnie Christine Ritchie on 18 January 2025
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
30 Sep 2024 AD01 Registered office address changed from C/O Edge Tax Professional Services Ltd Old Gloucester Road Hambrook Bristol BS16 1GW England to B2 Vantage Office Park C/O Edge Tax Professional Services Ltd Old Gloucester Road Hambrook Bristol BS16 1GW on 30 September 2024
26 Sep 2024 AD01 Registered office address changed from Suite 5 First Floor, the Counting House Bond's Mill Stonehouse Gloucestershire GL10 3RF England to C/O Edge Tax Professional Services Ltd Old Gloucester Road Hambrook Bristol BS16 1GW on 26 September 2024
22 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
17 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Jul 2023 PSC05 Change of details for Simpson's of Cheltenham Limited as a person with significant control on 30 May 2023
30 May 2023 PSC07 Cessation of Janette Elizabeth Simpson as a person with significant control on 30 May 2023
30 May 2023 PSC02 Notification of Simpson's of Cheltenham Limited as a person with significant control on 16 May 2018
30 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Oct 2022 CH01 Director's details changed for Mrs Bonnie Christine Ritchie on 21 October 2022
21 Oct 2022 AD01 Registered office address changed from Aldreth Pearcroft Road Stonehouse Gloucestershire GL10 2JY England to Suite 5 First Floor, the Counting House Bond's Mill Stonehouse Gloucestershire GL10 3RF on 21 October 2022
21 Oct 2022 PSC04 Change of details for Mrs Janette Elizabeth Simpson as a person with significant control on 21 October 2022
21 Oct 2022 CH01 Director's details changed for Mrs Janette Elizabeth Simpson on 21 October 2022
21 Oct 2022 CH01 Director's details changed for Mr Brian Simpson on 21 October 2022
21 Oct 2022 CH01 Director's details changed for Mr James Ritchie on 21 October 2022
21 Oct 2022 AD01 Registered office address changed from Aldreth Pearcroft Road Stonehouse Gloucestershire GL10 2JY United Kingdom to Aldreth Pearcroft Road Stonehouse Gloucestershire GL10 2JY on 21 October 2022
20 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
20 May 2022 CH01 Director's details changed for Mr James Ritchie on 20 May 2022