SIMUL SYSTEMS LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 Application to strike the company off the register

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-09-30

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 CESSATION OF GWENETH LEWIS AS A PSC

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR GWENETH LEWIS

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MRS. WENDY JANE HARVEY-SAMUEL

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

12/04/1612 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

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

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/04/1523 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

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

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/04/1319 April 2013 SAIL ADDRESS CHANGED FROM: C/O MR G A LEWIS 25 ST. PETERS ROAD CHELMSFORD ESSEX CM1 2SR ENGLAND

View Document

19/04/1319 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

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

View Accounts

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

15/04/1015 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENETH LEWIS / 06/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES LEWIS / 06/04/2010

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: OAKLEY LODGE 83 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JL

View Document

23/04/0723 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 REGISTERED OFFICE CHANGED ON 18/10/96 FROM: 73 MOULSHAM STREET CHELMSFORD ESSEX CM2 0JA

View Document

03/06/963 June 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/05/946 May 1994 COMPANY NAME CHANGED COPYLOOK PROJECTS LIMITED CERTIFICATE ISSUED ON 09/05/94

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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