SIMPSON ENVIRONMENTAL SERVICES - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-06-07 delete address 4 PRINCE ALBERT ROAD LONDON UNITED KINGDOM NW1 7SN
2023-06-07 insert address 55 LOUDOUN ROAD LONDON UNITED KINGDOM NW8 0DL
2023-06-07 update registered_address
2023-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM 4 PRINCE ALBERT ROAD LONDON NW1 7SN UNITED KINGDOM
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-08-17 delete address MOT Type 1 - Crushed Concrete Types 2 & 3 - Topsoil - Shingle - Ballast - Sharp Sand - Building Sand Bark
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-17 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-05 insert index_pages_linkeddomain facebook.com
2020-12-07 delete address BAY LODGE 36 HAREFIELD ROAD UXBRIDGE MIDDLESEX UB8 1PH
2020-12-07 insert address 4 PRINCE ALBERT ROAD LONDON UNITED KINGDOM NW1 7SN
2020-12-07 update registered_address
2020-12-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2020 FROM BAY LODGE 36 HAREFIELD ROAD UXBRIDGE MIDDLESEX UB8 1PH
2020-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE SIMPSON / 31/07/2020
2020-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SIMPSON / 31/07/2020
2020-07-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE SIMPSON / 31/07/2020
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY SIMPSON / 31/07/2020
2020-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE SIMPSON / 31/07/2020
2020-07-27 delete source_ip 195.7.237.40
2020-07-27 insert source_ip 85.233.160.141
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-04-23 delete source_ip 85.233.160.146
2019-04-23 insert source_ip 195.7.237.40
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-25 insert index_pages_linkeddomain simpsonbuildingsupplies.co.uk
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-03-12 update website_status OK => DomainNotFound
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-05 delete source_ip 85.233.160.70
2016-01-05 insert source_ip 85.233.160.146
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-08 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-08-28 update statutory_documents 30/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-09-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-08-08 update statutory_documents 30/07/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-09-06 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-08-16 update statutory_documents SAIL ADDRESS CHANGED FROM: PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM
2013-08-16 update statutory_documents 30/07/13 FULL LIST
2013-06-23 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 9002 - Collection and treatment of other waste
2013-06-22 insert sic_code 38110 - Collection of non-hazardous waste
2013-06-22 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-22 update returns_next_due_date 2012-08-27 => 2013-08-27
2012-11-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-24 update statutory_documents 30/07/12 FULL LIST
2011-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-25 update statutory_documents 30/07/11 FULL LIST
2010-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-24 update statutory_documents SAIL ADDRESS CREATED
2010-08-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-08-24 update statutory_documents 30/07/10 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE SIMPSON / 01/10/2009
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SIMPSON / 01/10/2009
2010-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 35 BELMONT ROAD UXBRIDGE MIDDLESEX UB8 1RH
2009-08-10 update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-20 update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-06 update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2006-08-14 update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 35-37 BELMONT ROAD UXBRIDGE MIDDLESEX UB8 1RH
2005-08-01 update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-13 update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-13 update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-05 update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-05-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2001-11-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-19 update statutory_documents NEW SECRETARY APPOINTED
2001-11-19 update statutory_documents DIRECTOR RESIGNED
2001-11-19 update statutory_documents SECRETARY RESIGNED
2001-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION