RPSIMULATORS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
17/03/2517 March 2025 | Application to strike the company off the register |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-11-30 |
05/12/245 December 2024 | Previous accounting period extended from 2024-06-30 to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-06-30 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
14/06/2314 June 2023 | Change of details for Mr Richard Andrew Perham as a person with significant control on 2023-06-12 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
14/06/2314 June 2023 | Cessation of Laura Katharin Whitehouse as a person with significant control on 2023-06-12 |
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 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
06/06/206 June 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ANDREW PERHAM / 01/06/2020 |
06/06/206 June 2020 | PSC'S CHANGE OF PARTICULARS / MISS LAURA KATHARIN WHITEHOUSE / 01/06/2020 |
06/06/206 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW PERHAM / 01/06/2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 2 MILL ROAD HAVERHILL SUFFOLK CB9 8BD |
19/08/1919 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW PERHAM / 19/08/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
01/02/191 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/08/1711 August 2017 | COMPANY NAME CHANGED JOCKEY SIMULATOR LIMITED CERTIFICATE ISSUED ON 11/08/17 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA KATHERIN WHITEHOUSE |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW PERHAM |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/01/1724 January 2017 | APPOINTMENT TERMINATED, DIRECTOR LAURA WHITEHOUSE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA KATHERINE WHITEHOUSE / 04/06/2013 |
04/06/134 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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