N-SIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

26/10/2426 October 2024 Accounts for a dormant company made up to 2024-07-12

View Document

12/07/2412 July 2024 Annual accounts for year ending 12 Jul 2024

View Accounts

09/12/239 December 2023 Accounts for a dormant company made up to 2023-07-12

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

12/07/2312 July 2023 Annual accounts for year ending 12 Jul 2023

View Accounts

05/03/235 March 2023 Micro company accounts made up to 2022-07-12

View Document

21/11/2221 November 2022 Director's details changed for Dr David Naveen Cottingham on 2017-05-01

View Document

20/11/2220 November 2022 Secretary's details changed for Dr David Naveen Cottingham on 2017-05-01

View Document

12/07/2212 July 2022 Annual accounts for year ending 12 Jul 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

12/07/2112 July 2021 Annual accounts for year ending 12 Jul 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

12/07/2012 July 2020 Annual accounts for year ending 12 Jul 2020

View Accounts

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

12/07/1912 July 2019 Annual accounts for year ending 12 Jul 2019

View Accounts

28/10/1828 October 2018 12/07/18 UNAUDITED ABRIDGED

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

12/07/1812 July 2018 Annual accounts for year ending 12 Jul 2018

View Accounts

16/09/1716 September 2017 12/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 SAIL ADDRESS CHANGED FROM: 1 SHIRLEY CLOSE MILTON CAMBRIDGE CAMBRIDGESHIRE CB24 6BG UNITED KINGDOM

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

12/07/1712 July 2017 Annual accounts for year ending 12 Jul 2017

View Accounts

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 1 SHIRLEY CLOSE MILTON CAMBRIDGE CB24 6BG

View Document

14/09/1614 September 2016 12/07/16 TOTAL EXEMPTION FULL

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts for year ending 12 Jul 2016

View Accounts

13/09/1513 September 2015 12/07/15 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

12/07/1512 July 2015 Annual accounts for year ending 12 Jul 2015

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 12 July 2014

View Document

04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

12/07/1412 July 2014 Annual accounts for year ending 12 Jul 2014

View Accounts

22/03/1422 March 2014 Annual accounts small company total exemption made up to 12 July 2013

View Document

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

View Document

12/07/1312 July 2013 Annual accounts for year ending 12 Jul 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 12 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts for year ending 12 Jul 2012

View Accounts

26/02/1226 February 2012 Annual accounts small company total exemption made up to 12 July 2011

View Document

28/07/1128 July 2011 SAIL ADDRESS CHANGED FROM: C/O DAVID COTTINGHAM 28 COXS END OVER CAMBRIDGE CB24 5TZ UNITED KINGDOM

View Document

28/07/1128 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 40 VERMUYDEN WAY FEN DRAYTON CAMBRIDGE CB24 4TA

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 12 July 2010

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DR DAVID NAVEEN COTTINGHAM / 17/12/2010

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DR DAVID NAVEEN COTTINGHAM / 17/12/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID NAVEEN COTTINGHAM / 17/12/2010

View Document

29/07/1029 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR TAYLOR / 01/10/2009

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 12 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COTTINGHAM / 01/04/2009

View Document

06/05/096 May 2009 12/07/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COTTINGHAM / 26/06/2008

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COTTINGHAM / 26/06/2008

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COTTINGHAM / 27/06/2008

View Document

03/06/083 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 12/07/06

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 12 July 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 40 VERMUYDEN WAY FEN DRAYTON CAMBRIDGE CB4 5TA

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/07/06

View Document

13/04/0713 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 12/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

09/07/069 July 2006 REGISTERED OFFICE CHANGED ON 09/07/06 FROM: 40 VERMUYDEN WAY FEN DRAYTON CAMBRIDGE CB4 5TA

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 38 RUSTAT AVENUE CAMBRIDGE CB1 3PF

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 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