RPSIMULATORS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

05/12/245 December 2024 Previous accounting period extended from 2024-06-30 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

14/06/2314 June 2023 Change of details for Mr Richard Andrew Perham as a person with significant control on 2023-06-12

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

14/06/2314 June 2023 Cessation of Laura Katharin Whitehouse as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from 31 High Street Haverhill Suffolk CB9 8AD England to 125 North Street Burwell Cambridge CB25 0BB on 2023-06-12

View Document

21/11/2221 November 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

30/03/2230 March 2022 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

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

06/06/206 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANDREW PERHAM / 01/06/2020

View Document

06/06/206 June 2020 PSC'S CHANGE OF PARTICULARS / MISS LAURA KATHARIN WHITEHOUSE / 01/06/2020

View Document

06/06/206 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW PERHAM / 01/06/2020

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 2 MILL ROAD HAVERHILL SUFFOLK CB9 8BD

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW PERHAM / 19/08/2019

View Document

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

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

01/02/191 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 COMPANY NAME CHANGED JOCKEY SIMULATOR LIMITED CERTIFICATE ISSUED ON 11/08/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA KATHERIN WHITEHOUSE

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW PERHAM

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA WHITEHOUSE

View Document

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

View Accounts

21/06/1621 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

29/06/1529 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA KATHERINE WHITEHOUSE / 04/06/2013

View Document

04/06/134 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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