Advanced company searchLink opens in new window

SIMPSON ORTHODONTICS LIMITED

Company number 11276146

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)
18 Sep 2025 AA Accounts for a dormant company made up to 31 March 2025
14 Apr 2025 CS01 Confirmation statement made on 26 March 2025 with no updates
15 Oct 2024 AA Accounts for a dormant company made up to 31 March 2024
10 Jun 2024 AD01 Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 10 June 2024
04 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
27 Feb 2024 AD01 Registered office address changed from 46-48 Station Road Llanishen Cardiff CF14 5LU Wales to Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 27 February 2024
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 26 March 2020 with updates
08 Oct 2020 PSC01 Notification of Jacqueline Simpson as a person with significant control on 26 March 2020
08 Oct 2020 PSC01 Notification of George Jenson Simpson as a person with significant control on 26 March 2020
08 Oct 2020 AP01 Appointment of Dr Jacqueline Simpson as a director on 26 March 2020
08 Oct 2020 AP01 Appointment of Dr George Jensen Simpson as a director on 26 March 2020
07 Oct 2020 CERTNM Company name changed keymitre LIMITED\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
07 Oct 2020 TM01 Termination of appointment of Ceri Richard John as a director on 26 March 2020
07 Oct 2020 PSC07 Cessation of Ceri Richard John as a person with significant control on 26 March 2020
07 Oct 2020 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 46-48 Station Road Llanishen Cardiff CF14 5LU on 7 October 2020
11 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates