SIMUL SOFTWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Micro company accounts made up to 2024-10-31 |
02/06/252 June 2025 | Termination of appointment of Nick Parker as a director on 2025-04-12 |
25/11/2425 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/06/2420 June 2024 | Micro company accounts made up to 2023-10-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-10-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
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 |
25/11/2225 November 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
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 |
11/03/2111 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
26/10/2026 October 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/10/2020 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
08/10/208 October 2020 | 30/09/20 STATEMENT OF CAPITAL GBP 117.65 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
14/06/1914 June 2019 | DIRECTOR APPOINTED MR NICK PARKER |
11/06/1911 June 2019 | ADOPT ARTICLES 23/05/2019 |
11/06/1911 June 2019 | 23/05/19 STATEMENT OF CAPITAL GBP 117.65 |
17/04/1917 April 2019 | SUB-DIVISION 04/03/19 |
13/04/1913 April 2019 | REGISTERED OFFICE CHANGED ON 13/04/2019 FROM UNITY J 44 SIMPSON STREET LIVERPOOL L1 0AX ENGLAND |
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 |
04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK VICTOR KENNEDY / 05/06/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
29/07/1729 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/02/171 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
28/01/1728 January 2017 | APPOINTMENT TERMINATED, DIRECTOR IAIN KENNEDY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | DISS40 (DISS40(SOAD)) |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
04/10/164 October 2016 | FIRST GAZETTE |
28/06/1628 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / DR RODERICK VICTOR KENNEDY / 28/06/2016 |
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 |
13/11/1513 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | DISS40 (DISS40(SOAD)) |
20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
29/07/1429 July 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/06/1424 June 2014 | FIRST GAZETTE |
16/11/1316 November 2013 | DISS40 (DISS40(SOAD)) |
15/11/1315 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
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 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | FIRST GAZETTE |
06/03/136 March 2013 | Annual return made up to 19 October 2012 with full list of shareholders |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ALASDAIR KENNEDY / 01/01/2013 |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK VICTOR KENNEDY / 01/01/2013 |
05/03/135 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / DR RODERICK VICTOR KENNEDY / 01/01/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/08/1222 August 2012 | DISS40 (DISS40(SOAD)) |
21/08/1221 August 2012 | Annual return made up to 19 October 2011 with full list of shareholders |
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 |
11/04/1211 April 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/02/1221 February 2012 | FIRST GAZETTE |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/06/112 June 2011 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 50 QUEEN STREET ORRELL WIGAN LANCASHIRE WN5 0AE UNITED KINGDOM |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 October 2009 |
21/12/1021 December 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNE BARNES |
20/12/1020 December 2010 | REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 83 NV BUILDINGS 98 THE QUAYS SALFORD GREATER MANCHESTER M50 3BD |
21/10/1021 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
17/01/1017 January 2010 | Annual return made up to 19 October 2009 with full list of shareholders |
17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ALASDAIR KENNEDY / 01/10/2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK VICTOR KENNEDY / 01/10/2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BARNES / 01/10/2009 |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY, WARRINGTON CHESHIRE WA4 4FS |
23/02/0923 February 2009 | DIRECTOR APPOINTED MR IAIN ALASDAIR KENNEDY |
30/01/0930 January 2009 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 83 NV BUILDINGS 98 THE QUAYS SALFORD M50 3BD |
19/10/0719 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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