ESSENTIAL SIMULATION LIMITED

Company Documents

DateDescription
23/02/1923 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 1 BUCKINGHAM CLOSE KINGS SUTTON BANBURY OX17 3FT ENGLAND

View Document

16/01/1816 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 3 BUCKINGHAM CLOSE KINGS SUTTON BANBURY OX17 3FT ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 26 BROAD FIELD ROAD YARNTON KIDLINGTON OXFORDSHIRE OX5 1UL

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDGAR MORGAN / 13/09/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN PATRICIA MORGAN / 13/09/2016

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDGAR MORGAN / 21/09/2015

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN PATRICIA MORGAN / 21/09/2015

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN PATRICIA MORGAN / 21/09/2015

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDGAR MORGAN / 21/09/2015

View Document

25/04/1625 April 2016 Annual return made up to 21 September 2015 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 23 GAVESTON GARDENS DEDDINGTON BANBURY OXFORDSHIRE OX15 0NX

View Document

25/04/1625 April 2016 COMPANY RESTORED ON 25/04/2016

View Document

01/03/161 March 2016 STRUCK OFF AND DISSOLVED

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM, OFFICE 270 266 BANBURY ROAD, SUMMERTOWN, OXFORD, OXFORDSHIRE, OX2 7DL, ENGLAND

View Document

29/10/1329 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDGAR MORGAN / 12/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/12/1217 December 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDGAR MORGAN / 21/09/2011

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MRS JILLIAN PATRICIA MORGAN

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR JILLIAN MORGAN

View Document

21/09/1121 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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