Advanced company searchLink opens in new window

DESMOND SIMPSON & SONS LIMITED

Company number NI072901

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)
15 Jan 2024 AA Full accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
06 Jan 2023 AA Full accounts made up to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
11 Jan 2022 AA Full accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
31 Mar 2021 AA Full accounts made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
23 Dec 2019 AA Full accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
28 Dec 2017 AA Full accounts made up to 31 March 2017
31 Jul 2017 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
19 Jul 2017 SH02 Statement of capital on 30 December 2016
  • GBP 500,000
19 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
19 Jul 2017 PSC01 Notification of Doris Simpson as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Desmond Simpson as a person with significant control on 6 April 2016
09 Jan 2017 AA Full accounts made up to 31 March 2016
22 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,300,000
04 Jan 2016 AA Full accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,300,000
27 Jul 2015 AD01 Registered office address changed from 82-86 Coagh Street Cookstown BT80 8NG to 82-86 Coagh Street Cookstown County Tyrone BT80 8NQ on 27 July 2015
12 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 June 2014
12 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 June 2013