RAILSIMULATOR.COM LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Auditor's resignation

View Document

10/04/2510 April 2025 Termination of appointment of Jonathan Leigh Rissik as a director on 2025-04-07

View Document

19/12/2419 December 2024 Director's details changed for Ms Gemma Louise Johnson-Brown on 2024-12-16

View Document

05/12/245 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

25/07/2425 July 2024 Director's details changed for Mr Jonathan Leigh Rissik on 2024-07-22

View Document

22/04/2422 April 2024 Satisfaction of charge 067511250001 in full

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-17 with updates

View Document

13/11/2313 November 2023 Appointment of Mr Mark Deacon Ollard as a director on 2023-11-01

View Document

13/11/2313 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Termination of appointment of Nicholas William Field as a director on 2023-10-10

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

21/06/2321 June 2023 Memorandum and Articles of Association

View Document

04/05/234 May 2023 Notification of a person with significant control statement

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

04/05/234 May 2023 Cessation of Alcuin Capital Partners Llp as a person with significant control on 2023-04-20

View Document

04/05/234 May 2023 Cessation of Alcuin Gp Iv Llp as a person with significant control on 2023-04-20

View Document

25/04/2325 April 2023 Termination of appointment of Mark Henry Storey as a director on 2023-04-20

View Document

25/04/2325 April 2023 Termination of appointment of Paul Stafford Jackson as a director on 2023-04-20

View Document

25/04/2325 April 2023 Termination of appointment of Charles Neil Mcmicking as a director on 2023-04-20

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

05/12/225 December 2022 Director's details changed for Mr Mark Henry Storey on 2022-11-17

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-17 with updates

View Document

28/09/2228 September 2022 Change of share class name or designation

View Document

15/09/2215 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

07/12/217 December 2021 Full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

01/12/211 December 2021 Change of details for Alcuin Gp Iv Llp as a person with significant control on 2021-03-22

View Document

01/12/211 December 2021 Change of details for Alcuin Capital Partners Llp as a person with significant control on 2021-03-22

View Document

01/12/211 December 2021 Change of details for Alcuin Gp Iv Llp as a person with significant control on 2020-05-01

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2009-08-18

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2009-10-22

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2011-08-31

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2009-09-30

View Document

08/07/218 July 2021 Appointment of Mr Nicholas William Field as a director on 2021-06-28

View Document

26/04/1926 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 10407.04

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAINBRIDGE

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR RICHARD DAVID BOULT

View Document

22/01/1922 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 10257.04

View Document

09/01/199 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 10247.04

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 3RD FLOOR NORTH, FITTED RIGGING HOUSE ANCHOR WHARF THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ UNITED KINGDOM

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM FITTED RIGGING HOUSE 3RD FLOOR NORTH ANCHOR WHARF, CHATHAM HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ UNITED KINGDOM

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM FIRST FLOOR, THE OBSERVATORY BRUNEL CHATHAM MARITIME CHATHAM KENT ME4 4NT UNITED KINGDOM

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

07/11/187 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STAFFORD JACKSON / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEIGH RISSIK / 09/10/2018

View Document

31/08/1831 August 2018 24/08/18 STATEMENT OF CAPITAL GBP 10097.04

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MRS GEMMA LOUISE JOHNSON-BROWN

View Document

12/12/1712 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 9947.04

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 AUDITOR'S RESIGNATION

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCUIN GP IV LLP

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCUIN CAPITAL PARTNERS LLP

View Document

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

03/07/173 July 2017 21/06/17 STATEMENT OF CAPITAL GBP 9946.44

View Document

20/02/1720 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/11/2016

View Document

03/02/173 February 2017 17/10/16 STATEMENT OF CAPITAL GBP 9916.44

View Document

03/02/173 February 2017 08/09/16 STATEMENT OF CAPITAL GBP 9896.44

View Document

03/02/173 February 2017 08/09/16 STATEMENT OF CAPITAL GBP 9896.43

View Document

15/12/1615 December 2016 31/08/16 STATEMENT OF CAPITAL GBP 8196.43

View Document

06/12/166 December 2016 17/11/16 STATEMENT OF CAPITAL GBP 9916.44

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

16/11/1616 November 2016 31/03/16 AUDITED ABRIDGED

View Document

08/11/168 November 2016 ADOPT ARTICLES 07/09/2016

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR MARK HENRY STOREY

View Document

19/01/1619 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/01/1619 January 2016 08/12/15 STATEMENT OF CAPITAL GBP 7985.04

View Document

06/01/166 January 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GATLAND

View Document

17/09/1517 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/12/1419 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

29/11/1429 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067511250001

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/11/1328 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR JONATHAN LEIGH RISSIK

View Document

28/01/1328 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GATLAND / 17/11/2011

View Document

07/02/127 February 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 AUDITOR'S RESIGNATION

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM COMPTON HOUSE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4TX

View Document

08/03/118 March 2011 DIRECTOR APPOINTED WILLIAM STEVEN BAINBRIDGE

View Document

27/01/1127 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

24/01/1124 January 2011 31/03/10 STATEMENT OF CAPITAL GBP 7600.04

View Document

24/01/1124 January 2011 31/12/09 STATEMENT OF CAPITAL GBP 7600.04

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/12/0930 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR APPOINTED CHARLES NEIL MCMICKING

View Document

20/10/0920 October 2009 09/01/09 STATEMENT OF CAPITAL GBP 1000.03

View Document

20/10/0920 October 2009 25/06/09 STATEMENT OF CAPITAL GBP 4666.71

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED PAUL STAFFORD JACKSON

View Document

23/09/0923 September 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED TIMOTHY GATLAND LOGGED FORM

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN QUINN

View Document

09/02/099 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/0817 November 2008 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