SIMULATION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

09/07/249 July 2024 Director's details changed for Mr Robbie Birrell on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Nicholas John Eldred on 2024-07-09

View Document

09/07/249 July 2024 Registered office address changed from 5 Osborne Close Wilmslow Cheshire SK9 2EE to Unit 10 Rugby Park Bletchley Road Stockport SK4 3EJ on 2024-07-09

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

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

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

02/02/222 February 2022 Cessation of Robbie Birrell as a person with significant control on 2022-01-06

View Document

02/02/222 February 2022 Notification of Simulation Solutions Trustees Limited as a person with significant control on 2022-01-06

View Document

29/11/2129 November 2021 Termination of appointment of Jennifer Louise Eldred as a secretary on 2021-11-22

View Document

29/11/2129 November 2021 Appointment of Mr Jonathan Birrell as a secretary on 2021-11-22

View Document

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

12/05/2112 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

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

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

19/02/1919 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032102480003

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

16/06/1616 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ELDRED

View Document

14/03/1614 March 2016 SECRETARY APPOINTED MRS JENNIFER LOUISE ELDRED

View Document

03/10/153 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032102480002

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 FORM 122

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE BIRRELL / 15/10/2010

View Document

23/06/1123 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBBIE BIRRELL / 02/10/2009

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 GBP SR 14000@1

View Document

11/05/0911 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/082 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/082 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK NEWTON

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0722 October 2007 £ IC 65080/47080 30/09/07 £ SR 18000@1=18000

View Document

16/07/0716 July 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/069 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/0615 February 2006 TRADE NAME 02/06/02

View Document

15/02/0615 February 2006 TRADE NAME 02/07/04

View Document

15/02/0615 February 2006 TRADE NAME 09/07/04

View Document

18/01/0618 January 2006 £ IC 76632/65080 31/12/05 £ SR 11552@1=11552

View Document

26/07/0526 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/05/0531 May 2005 £ IC 84482/76632 30/04/05 £ SR 7850@1=7850

View Document

11/04/0511 April 2005 £ IC 92382/84482 31/03/05 £ SR 7900@1=7900

View Document

26/02/0526 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0420 October 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS; AMEND

View Document

16/08/0416 August 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/04/0419 April 2004 £ IC 100582/92382 29/03/04 £ SR 8200@1=8200

View Document

19/08/0319 August 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 RETURN MADE UP TO 10/06/01; NO CHANGE OF MEMBERS

View Document

30/11/0130 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: COMMONWEALTH HOUSE CHICAGO AVENUE MANCHESTER AIRPORT MANCHESTER M90 3DQ

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 £ NC 100000/200000 30/06/99

View Document

27/08/9927 August 1999 NC INC ALREADY ADJUSTED 30/06/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: C/O WORKNORTH II LIMITED ROOM 4009 4TH FLOOR COMMONWEALTH HOUSE CHICAGO AVENUE MANCHESTER AIRPORT MANCHESTER M90 3OQ

View Document

24/12/9824 December 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 123 DEANSGATE MANCHESTER LANCASHIRE M3 2BU

View Document

09/07/989 July 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 CONVE 23/01/98

View Document

26/03/9826 March 1998 £ NC 100/100000 23/01/98

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 COMPANY NAME CHANGED DENEB (UK) LIMITED CERTIFICATE ISSUED ON 15/09/97

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: BUSINESS HOUSE UNIVERSITY ROAD SALFORD CHESHIRE M5 4PP

View Document

04/08/974 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/976 July 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: 123 DEANSGATE MANCHESTER M3 2BU

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

01/10/961 October 1996 COMPANY NAME CHANGED FLEETNESS 231 LIMITED CERTIFICATE ISSUED ON 02/10/96

View Document

10/06/9610 June 1996 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