IMMENSE SIMULATIONS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Mr James Hugo Harris as a director on 2025-07-29

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2024-12-27

View Document

09/01/259 January 2025 Resolutions

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-27

View Document

19/12/2419 December 2024 Second filing of Confirmation Statement dated 2022-11-30

View Document

19/12/2419 December 2024 Second filing of Confirmation Statement dated 2023-11-30

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2023-09-20

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2022-06-14

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2022-06-27

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Termination of appointment of Amelia Sarah Armour as a director on 2024-05-08

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Ketton Suite Main Road Barleythorpe Oakham LE15 7WD

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

11/12/2311 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-05

View Document

11/12/2311 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-05

View Document

03/11/233 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-06

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Termination of appointment of Ohs Secretaries Limited as a secretary on 2023-09-08

View Document

08/09/238 September 2023 Register(s) moved to registered office address International House 36-38 Cornhill London EC3V 3NG

View Document

17/07/2317 July 2023 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

29/11/2129 November 2021 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN

View Document

29/11/2129 November 2021 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN

View Document

26/11/2126 November 2021 Appointment of Ohs Secretaries Limited as a secretary on 2021-05-18

View Document

19/10/2119 October 2021 Director's details changed for Dr Robin Jacob North on 2021-10-19

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 PREVSHO FROM 30/09/2020 TO 31/12/2019

View Document

28/04/2028 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EIFION JENKINS / 29/11/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

17/11/1917 November 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097826470001

View Document

08/06/198 June 2019 ADOPT ARTICLES 10/05/2019

View Document

08/06/198 June 2019 21/05/19 STATEMENT OF CAPITAL GBP 2411.231

View Document

07/06/197 June 2019 SUB-DIVISION 17/02/19

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED AMELIA SARAH ARMOUR

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED NAOKI KAMIMAEDA

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN HARDY

View Document

19/02/1919 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/06/2018

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

22/01/1922 January 2019 CESSATION OF ROBIN NORTH AS A PSC

View Document

22/01/1922 January 2019 NOTIFICATION OF PSC STATEMENT ON 30/11/2018

View Document

18/01/1918 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 1755.1

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/11/182 November 2018 AUDITOR'S RESIGNATION

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

14/09/1814 September 2018 01/05/18 STATEMENT OF CAPITAL GBP 1590

View Document

19/06/1819 June 2018 CESSATION OF ALAN JOHN HARDY AS A PSC

View Document

19/06/1819 June 2018 CESSATION OF TRANSPORT SYSTEMS CATAPULT SERVICES LTD AS A PSC

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR PETER TREVENEN JACO

View Document

14/06/1814 June 2018 CESSATION OF STEVEN JOHN YIANNI AS A PSC

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN NORTH

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN JACOB NORTH / 23/02/2018

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM INTERNATIONAL HOUSE 24 HOLBURN VIADUCT CITY OF LONDON LONDON EC1A 2BN ENGLAND

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EIFION JENKINS / 12/01/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN JACOB NORTH / 02/02/2018

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM C/O TRANSPORT SYSTEMS 3RD FLOOR 170 THE PINNACLE MIDSUMMER BOULEVARD MILTON KEYNES BEDFORDSHIRE MK9 1BP

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN JACOB NORTH / 02/02/2018

View Document

24/01/1824 January 2018 ADOPT ARTICLES 15/12/2017

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN JACOB NORTH / 12/01/2018

View Document

18/01/1818 January 2018 ADOPT ARTICLES 15/12/2017

View Document

17/01/1817 January 2018 SUB-DIVISION 15/12/17

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN YIANNI

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097826470001

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

27/04/1627 April 2016 PREVSHO FROM 30/03/2017 TO 31/03/2016

View Document

19/04/1619 April 2016 PREVSHO FROM 30/09/2016 TO 30/03/2016

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 34 FAWKNER WAY STANFORD IN THE VALE FARINGDON OXFORDSHIRE SN7 8FF UNITED KINGDOM

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR STEVEN JOHN YIANNI

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FLETCHER

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED ALAN JOHN HARDY

View Document

17/09/1517 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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