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
|
|