SIMASWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-09-30

View Document

27/03/2527 March 2025 Cessation of Irena Sima as a person with significant control on 2025-03-20

View Document

27/03/2527 March 2025 Change of details for Mr Sotiraki Sima as a person with significant control on 2025-03-20

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Change of details for Mrs Irena Sima as a person with significant control on 2022-04-04

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Change of details for Mr Sotiraki Sima as a person with significant control on 2022-04-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from 7, Beaumanor House 45 Flowers Avenue 7, Beaumanor House Ruislip HA4 8GD England to 108 Bath Road Kettering NN16 8nd on 2022-05-20

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-09-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

20/01/2220 January 2022 Appointment of Mrs Efstatheia Sima as a secretary on 2022-01-20

View Document

20/01/2220 January 2022 Registered office address changed from PO Box Flat 1110 1110 Ontario Tower 4 Fairmont Avenue London E14 9JB England to 7, Beaumanor House 45 Flowers Avenue 7, Beaumanor House Ruislip HA4 8GD on 2022-01-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM PO BOX 1110 1110 4 FAIRMONT AVENUE 1110 ONTARIO TOWER LONDON E14 9JB ENGLAND

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 15 VALENCIA CLOSE FLAT 402, GLASS BLOWERS HOUSE LONDON E14 0LB ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

06/10/196 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENA SIMA

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

07/10/187 October 2018 REGISTERED OFFICE CHANGED ON 07/10/2018 FROM 41 CROSSLET VALE LONDON SE10 8DH ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 25 WYNAN ROAD LONDON E14 3AF ENGLAND

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

13/10/1613 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

14/02/1614 February 2016 REGISTERED OFFICE CHANGED ON 14/02/2016 FROM 11 HEATHFIELD ROAD LONDON W3 8EH ENGLAND

View Document

21/09/1521 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