TECHNICAL SIMULATION CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewRegistration of charge 032138160004, created on 2025-06-19

View Document

09/06/259 June 2025 NewSatisfaction of charge 1 in full

View Document

02/06/252 June 2025 Satisfaction of charge 3 in full

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/06/2422 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

12/08/2012 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/09/194 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/11/1714 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BOLTON / 18/08/2015

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BOLTON / 18/08/2015

View Document

27/06/1627 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 SECOND FILING WITH MUD 19/06/14 FOR FORM AR01

View Document

09/07/159 July 2015 SECOND FILING WITH MUD 19/06/12 FOR FORM AR01

View Document

09/07/159 July 2015 SECOND FILING WITH MUD 19/06/11 FOR FORM AR01

View Document

09/07/159 July 2015 SECOND FILING WITH MUD 19/06/10 FOR FORM AR01

View Document

09/07/159 July 2015 SECOND FILING WITH MUD 19/06/13 FOR FORM AR01

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1327 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/126 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FENTON / 19/06/2010

View Document

02/07/102 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOLTON / 24/07/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 SHARES AGREEMENT OTC

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 ADOPT MEM AND ARTS 10/09/96

View Document

15/09/9615 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9615 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/96

View Document

15/09/9615 September 1996 £ NC 1000/134000 10/09/96

View Document

05/09/965 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/96

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 REGISTERED OFFICE CHANGED ON 04/08/96 FROM: 14 FLETCHER GATE NOTTINGHAM NG1 2FX

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 COMPANY NAME CHANGED NOTTCOR 3 LIMITED CERTIFICATE ISSUED ON 05/08/96

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

19/06/9619 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