SIMULATOR SUPPORT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewNotification of Paul Hickton as a person with significant control on 2025-07-01

View Document

17/07/2517 July 2025 NewCessation of Karen Lesley Tyson as a person with significant control on 2025-07-01

View Document

05/06/255 June 2025 Registered office address changed from 64 Queen Street Lydney Gloucestershire GL15 5LY to Unit1C Crucible Close Mushet Industrial Park Coleford GL16 8RE on 2025-06-05

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-04-30

View Document

16/10/2416 October 2024 Appointment of Mr Paul William Hickton as a director on 2024-10-16

View Document

10/06/2410 June 2024 Appointment of Mr Daniel John Oversby as a secretary on 2024-05-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Termination of appointment of Pamela Alice Clark as a secretary on 2024-03-18

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/01/1912 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

14/10/1714 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 SAIL ADDRESS CREATED

View Document

06/01/156 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLEY TYSON / 05/12/2012

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/12/1322 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/12/1221 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLEY TYSON / 03/12/2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 24A WYEBANK WAY, TUTSHIL CHEPSTOW MONMOUTHSHIRE NP16 7DN

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/01/1212 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/12/1031 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY TYSON / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 SECRETARY APPOINTED PAMELA ALICE CLARK

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL WATSON

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 30/04/2008

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 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