BUILDING SIMULATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

06/08/256 August 2025 NewSecretary's details changed for Mr John Duncan Simpson on 2025-08-05

View Document

05/08/255 August 2025 NewDirector's details changed for Mr John Duncan Simpson on 2025-08-05

View Document

05/08/255 August 2025 NewChange of details for Mr John Duncan Simpson as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewDirector's details changed for Mrs Catherine Elizabeth Simpson on 2025-08-05

View Document

05/08/255 August 2025 NewRegistered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB England to Pardlestone Bungalow Kilve Bridgewater Somerset TA5 1SQ on 2025-08-05

View Document

05/08/255 August 2025 NewChange of details for Mrs Catherine Elizabeth Simpson as a person with significant control on 2025-08-05

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/03/2320 March 2023 Director's details changed for Mr John Duncan Simpson on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mr John Duncan Simpson as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mrs Catherine Elizabeth Simpson as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from 25-27 Church Street Rushden NN10 9YU England to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 2023-03-20

View Document

20/03/2320 March 2023 Secretary's details changed for Mr John Duncan Simpson on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mrs Catherine Elizabeth Simpson on 2023-03-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM BEDFORD HEIGHTS MANTON LANE BEDFORD MK41 7PH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH SIMPSON / 31/03/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNCAN SIMPSON / 31/03/2019

View Document

12/08/1912 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DUNCAN SIMPSON / 31/03/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN DUNCAN SIMPSON / 31/03/2019

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH SIMPSON / 16/06/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM BEDFORD HEIGHTS BRICKHILL DRIVE BEDFORD MK41 7PH

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM C/O WMW.CONSULTANTS BEDFORD HEIGHTS MANTON LANE BEDFORD BEDFORDSHIRE MK41 7PH

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/09/125 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/08/1110 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/09/1014 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 27 ST. CUTHBERTS STREET BEDFORD MK40 3JG UNITED KINGDOM

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 27 ST CUTHBERTS STREET BEDFORD MK90 3JG

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/11/0530 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/09/005 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/08/9920 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/08/9824 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

12/10/9712 October 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

05/08/975 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: 30 VALE CLOSE HARPENDEN HERTS AL5 3LX

View Document

05/09/945 September 1994 ALTER MEM AND ARTS 11/08/94

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/08/947 August 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: P.O. BOX. 468 HARPENDEN HERTFORDSHIRE AL5 3QJ.

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91 FROM: 2 PLACE FARM WHEATHAMPSTEAD HERTS AL4 8SB

View Document

02/08/912 August 1991 RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 REGISTERED OFFICE CHANGED ON 02/08/91

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

27/02/9127 February 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

28/08/9028 August 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/02/898 February 1989 SECRETARY RESIGNED

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/8924 January 1989 COMPANY NAME CHANGED VAUGHAN & HO CONSULTANTS LIMITED CERTIFICATE ISSUED ON 25/01/89

View Document

11/11/8811 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: ST. ANDREWS LODGE SOUTHDOWN HARPENDEN HERTS AL5 1PB

View Document

10/06/8810 June 1988 ALTER MEM AND ARTS 040588

View Document

09/06/889 June 1988 REGISTERED OFFICE CHANGED ON 09/06/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

09/06/889 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 COMPANY NAME CHANGED RAPID 5828 LIMITED CERTIFICATE ISSUED ON 27/05/88

View Document

27/04/8827 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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