SIMWORX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Registration of charge 053897180011, created on 2025-05-20

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

07/08/247 August 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Appointment of Mr Benjamin Paul Daniels as a director on 2024-07-03

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Registration of charge 053897180009, created on 2023-07-18

View Document

19/07/2319 July 2023 Director's details changed for Mr Terence Joseph Monkton on 2023-07-13

View Document

18/05/2318 May 2023 Registration of charge 053897180008, created on 2023-05-10

View Document

02/04/232 April 2023 Full accounts made up to 2021-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

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

View Accounts

16/12/2116 December 2021 Full accounts made up to 2020-12-31

View Document

12/02/2112 February 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

21/12/2021 December 2020 PREVSHO FROM 28/12/2019 TO 27/12/2019

View Document

07/05/207 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/04/202 April 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR PETER JOHN BRIDGE

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR ANDREW MCMANUS

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053897180007

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH MONKTON / 19/12/2018

View Document

19/12/1819 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH MONKTON / 19/12/2018

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED SIM-WORX LIMITED CERTIFICATE ISSUED ON 22/03/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053897180006

View Document

31/03/1631 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1510 August 2015 10/07/15 STATEMENT OF CAPITAL GBP 2076.64

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR BARRIE PAYNE

View Document

04/08/154 August 2015 ADOPT ARTICLES 10/07/2015

View Document

25/07/1525 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053897180005

View Document

27/03/1527 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

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

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

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

View Accounts

02/12/132 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/132 December 2013 26/11/13 STATEMENT OF CAPITAL GBP 2076.64

View Document

29/11/1329 November 2013 07/07/11 STATEMENT OF CAPITAL GBP 2076.64

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053897180005

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

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

View Accounts

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/03/1121 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/11/1016 November 2010 ADOPT ARTICLES 12/11/2010

View Document

16/11/1016 November 2010 12/11/10 STATEMENT OF CAPITAL GBP 1751.36

View Document

23/04/1023 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/11/0811 November 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED BARRIE PAYNE

View Document

27/10/0827 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/0826 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 S-DIV 18/01/08

View Document

24/01/0824 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0824 January 2008 NC INC ALREADY ADJUSTED 18/01/08

View Document

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

View Document

07/06/077 June 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

11/03/0511 March 2005 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