SIMUL8 CORPORATION LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

20/05/2520 May 2025 Resolutions

View Document

17/12/2417 December 2024 Second filing for the appointment of William James Vesnesky as a director

View Document

11/12/2411 December 2024 Appointment of Mr John Todd Hershbine as a director on 2024-11-26

View Document

11/12/2411 December 2024 Notification of Barbara Falkenbach Ryan as a person with significant control on 2024-11-26

View Document

11/12/2411 December 2024 Termination of appointment of Martin Timothy Porter as a director on 2024-11-26

View Document

11/12/2411 December 2024 Termination of appointment of Frances Gabrielle Sneddon as a director on 2024-11-26

View Document

11/12/2411 December 2024 Termination of appointment of Fiona Elizabeth Lindsay as a director on 2024-11-26

View Document

11/12/2411 December 2024 Termination of appointment of Thomas George Stephenson as a director on 2024-11-26

View Document

11/12/2411 December 2024 Termination of appointment of Laura Ellen Reid as a director on 2024-11-26

View Document

11/12/2411 December 2024 Termination of appointment of Mark David Elder as a director on 2024-11-26

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024 Cessation of Mark David Elder as a person with significant control on 2024-11-26

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

11/12/2411 December 2024 Appointment of William Jones Vesnesky as a director on 2024-11-26

View Document

11/12/2411 December 2024 Appointment of Angela Rose Head as a director on 2024-11-26

View Document

16/10/2416 October 2024 Second filing of the annual return made up to 2015-12-01

View Document

16/10/2416 October 2024 Second filing of the annual return made up to 2011-12-01

View Document

16/10/2416 October 2024 Second filing of the annual return made up to 2012-12-01

View Document

16/10/2416 October 2024 Second filing of the annual return made up to 2013-12-01

View Document

16/10/2416 October 2024 Second filing of the annual return made up to 2014-12-01

View Document

02/10/242 October 2024 Statement of capital on 2024-10-02

View Document

02/10/242 October 2024 Statement of capital on 2011-10-06

View Document

27/09/2427 September 2024 Satisfaction of charge 1 in full

View Document

27/09/2427 September 2024 Second filing of Confirmation Statement dated 2023-11-07

View Document

27/09/2427 September 2024 Second filing of Confirmation Statement dated 2016-12-01

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/01/2413 January 2024 Accounts for a small company made up to 2023-05-31

View Document

07/12/237 December 2023 Re-conversion of shares on 2023-09-15

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Memorandum and Articles of Association

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

06/03/236 March 2023 Accounts for a small company made up to 2022-05-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

25/10/2225 October 2022 Termination of appointment of Kyle John Sinclair White as a director on 2022-09-30

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-05-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

02/08/212 August 2021 Appointment of Ms Fiona Elizabeth Lindsay as a director on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr Thomas George Stephenson as a director on 2021-07-31

View Document

09/12/169 December 2016 Confirmation statement made on 2016-12-01 with updates

View Document

10/12/1510 December 2015 Annual return made up to 2015-12-01 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MS CLAIRE EVELYN CORDEAUX

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual return made up to 2014-12-01 with full list of shareholders

View Document

27/11/1427 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURA REID / 09/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURA REID / 10/09/2014

View Document

17/02/1417 February 2014 AUDITOR'S RESIGNATION

View Document

27/01/1427 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

13/12/1313 December 2013 Annual return made up to 2013-12-01 with full list of shareholders

View Document

13/12/1313 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual return made up to 2012-12-01 with full list of shareholders

View Document

17/12/1217 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

04/12/124 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

04/12/124 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7

View Document

04/12/124 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10

View Document

04/12/124 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

04/12/124 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6

View Document

04/12/124 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR KENNETH DOOLE

View Document

12/12/1112 December 2011 Annual return made up to 2011-12-01 with full list of shareholders

View Document

12/12/1112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 Statement of capital on 2011-10-06

View Document

14/10/1114 October 2011 06/10/11 STATEMENT OF CAPITAL GBP 27354.00

View Document

05/10/115 October 2011 REDUCE ISSUED CAPITAL 29/09/2011

View Document

05/10/115 October 2011 Statement of capital on 2011-10-05

View Document

05/10/115 October 2011 SOLVENCY STATEMENT DATED 29/09/11

View Document

05/10/115 October 2011 05/10/11 STATEMENT OF CAPITAL GBP 189500.00

View Document

05/10/115 October 2011 STATEMENT BY DIRECTORS

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

14/02/1114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON LOUDON

View Document

22/12/1022 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR

View Document

16/02/1016 February 2010 COMPANY NAME CHANGED COGENTIUM CORPORATION LIMITED CERTIFICATE ISSUED ON 16/02/10

View Document

16/02/1016 February 2010 CHANGE OF NAME 12/01/2010

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA REID / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARK DAVID ELDER / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES GABRIELLE SNEDDON / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/0923 September 2009 GBP NC 179049/176463.33 18/09/09

View Document

23/09/0923 September 2009 STATEMENT BY DIRECTORS

View Document

23/09/0923 September 2009 MIN DETAIL AMEND CAPITAL EFF 18/09/09

View Document

23/09/0923 September 2009 SOLVENCY STATEMENT DATED 18/09/09

View Document

10/09/0910 September 2009 DIRECTOR RESIGNED PAUL KELLY

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS PAUL KENY

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY APPOINTED PAUL MATTHEW KENY

View Document

14/07/0814 July 2008 DIRECTOR RESIGNED COLIN WILLIAMSON

View Document

14/07/0814 July 2008 SECRETARY RESIGNED MARK ELDER

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

20/12/0720 December 2007 COMPANY NAME CHANGED SIMUL8 CORPORATION LIMITED CERTIFICATE ISSUED ON 20/12/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

07/07/047 July 2004 ADOPT ARTICLES 27/05/04 NC INC ALREADY ADJUSTED 27/05/04 AUTH ALLOT OF SECURITY 27/05/04 DISAPP PRE-EMPT RIGHTS 27/05/04 WAIVER OF CLASS RIGHTS 27/05/04

View Document

07/07/047 July 2004 ARTICLES OF ASSOCIATION

View Document

07/07/047 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/047 July 2004 � NC 15378/179049 27/05/04

View Document

07/07/047 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/07/047 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/047 July 2004 NC INC ALREADY ADJUSTED 27/05/04

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED VISUAL THINKING INTERNATIONAL LI MITED CERTIFICATE ISSUED ON 10/02/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

13/03/0313 March 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/02/019 February 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

09/02/019 February 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

09/02/019 February 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

09/02/019 February 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

09/02/019 February 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

09/02/019 February 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

01/02/011 February 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

01/02/011 February 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 PARTIC OF MORT/CHARGE *****

View Document

29/12/0029 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/02/0023 February 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9924 December 1999 PARTIC OF MORT/CHARGE *****

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 � NC 3000/15378 05/08/99

View Document

16/08/9916 August 1999 ADOPT MEM AND ARTS 05/08/99

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: G OFFICE CHANGED 20/01/97 2 BAYVIEW KENTALLEN APPIN ARGYLL PA38 4BU

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 PARTIC OF MORT/CHARGE *****

View Document

10/12/9610 December 1996 SECRETARY RESIGNED

View Document

19/11/9619 November 1996 � NC 1000/3000 08/11/9

View Document

19/11/9619 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9619 November 1996 �1 SHARES SUBDIV TO 10P 08/11/96

View Document

19/11/9619 November 1996 ADOPT MEM AND ARTS 08/11/96

View Document

19/11/9619 November 1996 Resolutions

View Document

19/11/9619 November 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/11/96

View Document

19/11/9619 November 1996 Resolutions

View Document

20/08/9620 August 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/01/9512 January 1995

View Document

12/01/9512 January 1995

View Document

12/01/9512 January 1995 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/02/948 February 1994 Memorandum and Articles of Association

View Document

08/02/948 February 1994 Memorandum and Articles of Association

View Document

08/02/948 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/947 February 1994 Certificate of change of name

View Document

07/02/947 February 1994 Certificate of change of name

View Document

07/02/947 February 1994 COMPANY NAME CHANGED BANDRALLY LIMITED CERTIFICATE ISSUED ON 08/02/94

View Document

04/02/944 February 1994 ALTER MEM AND ARTS 24/12/93

View Document

04/02/944 February 1994 Resolutions

View Document

04/02/944 February 1994 Resolutions

View Document

03/02/943 February 1994

View Document

03/02/943 February 1994

View Document

03/02/943 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM: G OFFICE CHANGED 01/02/94 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

01/02/941 February 1994

View Document

01/02/941 February 1994

View Document

01/02/941 February 1994

View Document

01/02/941 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994

View Document

01/12/931 December 1993 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