SIMETRIX TECHNOLOGIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WARNER / 21/01/2014

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ELAINE LOVELL / 21/01/2014

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE LOVELL / 21/01/2014

View Document

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ELAINE LOVELL / 20/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE LOVELL / 20/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WARNER / 20/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MS ELAINE LOVELL

View Document

11/04/1211 April 2012 SECRETARY APPOINTED MS ELAINE LOVELL

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID NORTH

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/111 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/08/1027 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM TERENCE HOUSE, 24 LONDON ROAD THATCHAM BERKSHIRE RG18 4LQ UK

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WARNER / 15/10/2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 GBP IC 100/76 28/02/09 GBP SR 24@1=24

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0830 September 2008 COMPANY NAME CHANGED CATENA SOFTWARE LIMITED CERTIFICATE ISSUED ON 01/10/08

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 10 HAZEL GROVE THATCHAM NEWBURY BERKSHIRE RG18 3NH

View Document

01/09/081 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/048 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 COMPANY NAME CHANGED NEWBURY TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 12/02/03

View Document

02/09/022 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/09/9221 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92 FROM: 27 HUMBER CLOSE THATCHAM NEWBURY BERKS RG13 3DT

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 RETURN MADE UP TO 25/08/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/08/8911 August 1989 RETURN MADE UP TO 07/05/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/08/8810 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/08/889 August 1988 WD 21/06/88 AD 06/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

09/08/889 August 1988 WD 21/06/88 PD 17/01/88--------- £ SI 2@1

View Document

05/04/885 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/04/88

View Document

05/04/885 April 1988 COMPANY NAME CHANGED BETTERSTEADY LIMITED CERTIFICATE ISSUED ON 06/04/88

View Document

04/02/884 February 1988 REGISTERED OFFICE CHANGED ON 04/02/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

04/02/884 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 ADOPT MEM AND ARTS 130188

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/8823 January 1988 ALTER MEM AND ARTS 211287

View Document

19/11/8719 November 1987 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