TOTALSIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

24/11/2124 November 2021 Registered office address changed from Totalsim Ltd Top Station Road Brackley Northamptonshire NN13 7UG to Catesby Innovation Centre Catesby Park Banbury Road Charwelton Northamptonshire NN11 3FQ on 2021-11-24

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/12/209 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / DR ROBERT WILLIAM LEWIS / 27/11/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT WILLIAM LEWIS / 27/11/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR MATTHEW PAUL CROSS

View Document

17/06/1917 June 2019 ADOPT ARTICLES 05/12/2018

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 12/05/17 STATEMENT OF CAPITAL GBP 749.50

View Document

08/06/178 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/171 June 2017 29/03/17 STATEMENT OF CAPITAL GBP 753.50

View Document

05/05/175 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/04/1614 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

25/02/1625 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

25/11/1525 November 2015 05/10/15 STATEMENT OF CAPITAL GBP 757.50

View Document

17/11/1517 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/08/1513 August 2015 SECOND FILING WITH MUD 02/04/14 FOR FORM AR01

View Document

13/08/1513 August 2015 SECOND FILING WITH MUD 02/04/14 FOR FORM AR01

View Document

28/04/1528 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/01/152 January 2015 05/12/14 STATEMENT OF CAPITAL GBP 787.50

View Document

02/01/152 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1412 May 2014 12/05/14 STATEMENT OF CAPITAL GBP 823.50

View Document

17/04/1417 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 857.00

View Document

20/03/1420 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1420 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/12/1330 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

30/12/1330 December 2013 ARTICLES OF ASSOCIATION

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/08/1327 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1327 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/08/1327 August 2013 27/08/13 STATEMENT OF CAPITAL GBP 890.50

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1219 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/12/1219 December 2012 19/12/12 STATEMENT OF CAPITAL GBP 895.50

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM, TOTALSIM HOUSE TOP STATION ROAD, BRACKLEY, NN13 7UG, ENGLAND

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM, UNIS 1 AND 2 FIELD VIEW BAYNARDS GREEN BUSINESS PARK, BAYNARDS GREEN, BICESTER, OXFORDSHIRE, OX27 7SG

View Document

30/05/1230 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/05/1230 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1230 May 2012 30/05/12 STATEMENT OF CAPITAL GBP 905.50

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY SYLVIA GAULD

View Document

03/04/123 April 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 920.50

View Document

04/01/124 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/01/124 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/117 October 2011 23/09/11 STATEMENT OF CAPITAL GBP 93440.50

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/06/117 June 2011 07/06/11 STATEMENT OF CAPITAL GBP 93450.50

View Document

07/06/117 June 2011 07/06/11 STATEMENT OF CAPITAL GBP 48327.50

View Document

20/05/1120 May 2011 ALTER ARTICLES 28/04/2011

View Document

16/05/1116 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1116 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/04/115 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM, UNIT 2 HALL FARM WORKSHOPS, SOUTH MORETON, DIDCOT, OXFORDSHIRE, OX11 9FD

View Document

27/05/1027 May 2010 23/04/10 STATEMENT OF CAPITAL GBP 48337.50

View Document

22/03/1022 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT WILLIAM LEWIS / 16/02/2010

View Document

18/03/1018 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/03/1018 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM, GREVILLE HOUSE, 10 JURY STREET, WARWICK, WARWICKSHIRE, CV34 4EW

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/09/0929 September 2009 GBP SR 32221@1

View Document

22/05/0922 May 2009 ADOPT ARTICLES 11/05/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 GBP SR 7618@1

View Document

27/01/0927 January 2009 ARTICLES OF ASSOCIATION

View Document

27/01/0927 January 2009 GBP SR 15202@1

View Document

21/01/0921 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/01/0921 January 2009 GBP IC 148541/148469 07/01/09 GBP SR [email protected]=72

View Document

21/01/0921 January 2009 ALTER ARTICLES 07/01/2009

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/11/0812 November 2008 GBP SR 26459@1

View Document

28/08/0828 August 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SIMPKINS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 SUBDIVISION 23/03/07

View Document

03/04/073 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/073 April 2007 NC INC ALREADY ADJUSTED 23/03/07

View Document

03/04/073 April 2007 S-DIV 23/03/07

View Document

03/04/073 April 2007 £ NC 10000/175000 23/03

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information