BOHEMIA INTERACTIVE SIMULATIONS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

08/08/248 August 2024 Full accounts made up to 2023-12-31

View Document

04/05/244 May 2024 Appointment of Sarah Massuch as a director on 2024-04-15

View Document

03/05/243 May 2024 Termination of appointment of Alfred Crews Jr. as a director on 2024-04-15

View Document

05/12/235 December 2023 Change of details for Bohemia Invest Two Ltd as a person with significant control on 2023-12-04

View Document

05/12/235 December 2023 Change of details for Bohemia Invest One Ltd as a person with significant control on 2023-12-04

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

21/12/2221 December 2022 Termination of appointment of Alice M. Eldridge as a director on 2022-12-14

View Document

21/12/2221 December 2022 Appointment of Alfred Crews Jr. as a director on 2022-12-14

View Document

10/11/2210 November 2022 Termination of appointment of David Scott Howat as a director on 2022-11-09

View Document

10/11/2210 November 2022 Appointment of Mr Bijon Neil Raychawdhuri as a director on 2022-11-09

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/03/224 March 2022 Appointment of Mr David Scott Howat as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Arthur Charles Smith Alexion as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Ryan Lewis Stephenson as a director on 2022-03-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART KOHL

View Document

21/03/1821 March 2018 CESSATION OF BOHEMIA INTERACTIVE SIMULATIONS K.S. AS A PSC

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELA SZIGETHY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN HILLIER

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 31 HERCULES WAY FARNBOROUGH HAMPSHIRE GU14 6UU ENGLAND

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DAHL ARUP / 14/09/2013

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR MAREK SPANEL

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW HILLIER / 14/09/2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 31 HERCULES WAY 31 HERCULES WAY FARNBOROUGH HAMPSHIRE GU14 6UU ENGLAND

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 24 HERCULES WAY FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH GU14 6UU UNITED KINGDOM

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR RYAN LEWIS STEPHENSON

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR ARTHUR CHARLES SMITH ALEXION

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK DZULKO

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MORRISON

View Document

25/07/1325 July 2013 11/07/2013

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077926630001

View Document

23/04/1323 April 2013 ADOPT ARTICLES 19/01/2012

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HYLAND

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HYLAND

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/03/1215 March 2012 19/01/12 STATEMENT OF CAPITAL GBP 660

View Document

13/03/1213 March 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

27/02/1227 February 2012 19/01/12 STATEMENT OF CAPITAL GBP 660

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR MAREK SPANEL

View Document

20/02/1220 February 2012 19/01/12 STATEMENT OF CAPITAL GBP 660

View Document

19/02/1219 February 2012 19/01/12 STATEMENT OF CAPITAL GBP 660

View Document

19/02/1219 February 2012 DIRECTOR APPOINTED MR MARK DZULKO

View Document

19/02/1219 February 2012 DIRECTOR APPOINTED MR PETER MORRISON

View Document

30/09/1130 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company