SIMULISTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/11/2226 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

01/12/201 December 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASSHEDER

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN MASSHEDER

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/08/2023 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/08/186 August 2018 SECRETARY APPOINTED DR JASPER TAYLOR

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / DR JASPER TAYLAR / 08/09/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 11 TANTALLON PLACE EDINBURGH EH9 1NZ

View Document

10/12/1510 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

18/12/1418 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

02/12/132 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT IAN MUETZELFELDT / 07/12/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JASPER TAYLOR / 01/11/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JASPER TAYLOR / 18/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MASSHEDER / 18/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT IAN MUETZELFELDT / 18/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: C/O EDINBURGH TECHNOLOGY FUND WALLACE BUILDING ROSLIN BIOCENTRE ROSLIN, MIDLOTHIAN EH25 9PP

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: C/O EDINBURGH TECHNOLOGY FUND LTD., ROSLIN BIOCENTRE ROSLIN EH25 9PS

View Document

09/12/039 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

30/05/0330 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/027 October 2002 NC INC ALREADY ADJUSTED 27/08/02

View Document

07/10/027 October 2002 £ NC 1000/1500 27/08/0

View Document

07/10/027 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 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