ADVANCED SIMTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Change of details for Mr Michael John Brown as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

08/01/258 January 2025 Director's details changed for Michael John Brown on 2025-01-01

View Document

08/01/258 January 2025 Director's details changed for Mrs Mandy Brown on 2025-01-01

View Document

08/01/258 January 2025 Registered office address changed from 10 Millfield Close Lower Quinton Stratford-upon-Avon Warwickshire CV37 8TF England to 2 Casey Court Shackleton Village Stratford upon Avon Warwickshire CV37 5AW on 2025-01-08

View Document

08/01/258 January 2025 Secretary's details changed for Mrs Mandy Brown on 2025-01-01

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

29/11/2329 November 2023 Registered office address changed from Bank Galleries High Street Kenilworth CV8 1LY England to 10 Millfield Close Lower Quinton Stratford-upon-Avon Warwickshire CV37 8TF on 2023-11-29

View Document

29/11/2329 November 2023 Secretary's details changed for Mrs Mandy Brown on 2023-11-29

View Document

29/11/2329 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

29/11/2329 November 2023 Director's details changed for Mrs Mandy Brown on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Chloe Shawn Brown as a director on 2023-11-29

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

20/10/2120 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

04/09/204 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

19/02/2019 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

12/02/1912 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA BROWN / 06/03/2018

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS AMANDA BROWN

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MS CHLOE SHAWN BROWN

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 10 MILLFIELD CLOSE LOWER QUINTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 8TF ENGLAND

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM THE WHITEHOUSE LOFT KINGS LANE STRATFORD-UPON-AVON WARWICKSHIRE CV37 0RD

View Document

19/04/1619 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/06/1518 June 2015 DISS40 (DISS40(SOAD))

View Document

17/06/1517 June 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

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

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/05/149 May 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

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

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

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

View Accounts

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

04/04/124 April 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY JULIE SEWARDS

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/04/108 April 2010 SECRETARY APPOINTED MRS MANDY BROWN

View Document

01/04/101 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual return made up to 12 February 2009 with full list of shareholders

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM BANK GALLERY, HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY

View Document

12/02/0812 February 2008 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