Advanced company searchLink opens in new window

SIMPSONS (LINCOLN) LIMITED

Company number 06528328

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)
13 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
23 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
23 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 CH01 Director's details changed for Ms Terri Jayne Taylor on 7 November 2019
09 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Aug 2018 AD01 Registered office address changed from C/O Hurstons 13 High Street Branston Lincoln LN4 1NB England to Park House Branston Hall Lincoln Road Branston Lincoln LN4 1PD on 22 August 2018
19 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 AD01 Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR to C/O Hurstons 13 High Street Branston Lincoln LN4 1NB on 18 August 2015
18 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
17 Mar 2015 AD01 Registered office address changed from 1 Darwin Court Darwin Drive Sherwood Energy Village New Ollerton Newark Nottinghamshire NG22 9FE to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR on 17 March 2015
09 Dec 2014 TM01 Termination of appointment of Robert Anthony Wade as a director on 25 November 2014
09 Dec 2014 TM01 Termination of appointment of Paula Wade as a director on 25 November 2014