SIMUL SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

02/06/252 June 2025 Termination of appointment of Nick Parker as a director on 2025-04-12

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-10-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/06/236 June 2023 Registered office address changed from Unit N, 44 Simpson Street Liverpool L1 0AX England to 14R Borromeo Close Liverpool L17 7DS on 2023-06-06

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

29/09/2129 September 2021 Registered office address changed from Unit J, 44 Simpson Street Liverpool L1 0AX England to Unit N, 44 Simpson Street Liverpool L1 0AX on 2021-09-29

View Document

11/03/2111 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

26/10/2026 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/2020 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/10/208 October 2020 30/09/20 STATEMENT OF CAPITAL GBP 117.65

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR NICK PARKER

View Document

11/06/1911 June 2019 ADOPT ARTICLES 23/05/2019

View Document

11/06/1911 June 2019 23/05/19 STATEMENT OF CAPITAL GBP 117.65

View Document

17/04/1917 April 2019 SUB-DIVISION 04/03/19

View Document

13/04/1913 April 2019 REGISTERED OFFICE CHANGED ON 13/04/2019 FROM UNITY J 44 SIMPSON STREET LIVERPOOL L1 0AX ENGLAND

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM UNIT L, BALTIC CREATIVE CAMPUS 49 JAMAICA STREET LIVERPOOL MERSEYSIDE L1 0AH UNITED KINGDOM

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK VICTOR KENNEDY / 05/06/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/02/171 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

28/01/1728 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN KENNEDY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 DISS40 (DISS40(SOAD))

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / DR RODERICK VICTOR KENNEDY / 28/06/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM BALTIC CREATIVE CAMPUS UNIT M 49 JAMAICA STREET LIVERPOOL MERSEYSIDE L1 0AH

View Document

13/11/1513 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 DISS40 (DISS40(SOAD))

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

16/11/1316 November 2013 DISS40 (DISS40(SOAD))

View Document

15/11/1315 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM C/O TECHHUB 76-80 CITY ROAD LONDON EC1Y 2BJ UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

06/03/136 March 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ALASDAIR KENNEDY / 01/01/2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK VICTOR KENNEDY / 01/01/2013

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DR RODERICK VICTOR KENNEDY / 01/01/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

21/08/1221 August 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4FS UNITED KINGDOM

View Document

11/04/1211 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 50 QUEEN STREET ORRELL WIGAN LANCASHIRE WN5 0AE UNITED KINGDOM

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE BARNES

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 83 NV BUILDINGS 98 THE QUAYS SALFORD GREATER MANCHESTER M50 3BD

View Document

21/10/1021 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ALASDAIR KENNEDY / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK VICTOR KENNEDY / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BARNES / 01/10/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY, WARRINGTON CHESHIRE WA4 4FS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR IAIN ALASDAIR KENNEDY

View Document

30/01/0930 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 83 NV BUILDINGS 98 THE QUAYS SALFORD M50 3BD

View Document

19/10/0719 October 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