SIMULATION FTS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Registered office address changed from Suite G & H the Malsters Wetmore Road Burton on Trent Staffordshire DE14 1LS United Kingdom to Suites E & F, the Maltsters Wetmore Road Burton-on-Trent DE14 1LS on 2023-10-06

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM SUITE 31 ANGLESEY BUSINESS CENTRE ANGLESEY ROAD BURTON-UPON-TRENT STAFFORDSHIRE DE14 3NT ENGLAND

View Document

07/09/177 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 22 ELDON BUSINESS PARK ELDON ROAD, ATTENBOROUGH BEESTON NOTTINGHAM NG9 6DZ

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SALBER

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GROSSPOINTER

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

06/10/156 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 COMPANY BUSINESS 10/08/2015

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR MARTIN SALBER

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR CHRISTIAN GROSSPOINTER

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL BUCKLEY

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/10/143 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/11/134 November 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

30/09/1330 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 25 WOLLATON ROAD BEESTON NOTTINGHAM NG9 2NG UNITED KINGDOM

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/09/1227 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/09/115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

09/11/109 November 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/1023 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

17/09/1017 September 2010 PREVSHO FROM 30/06/2011 TO 31/07/2010

View Document

16/07/1016 July 2010 16/07/10 STATEMENT OF CAPITAL GBP 1000

View Document

16/07/1016 July 2010 PREVSHO FROM 30/09/2010 TO 30/06/2010

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM UNIT C3 THE BUSINESS CENTRE BEESTON TECHNOLOGY DRIVE BEESTON NOTTINGHAM NG9 2ND UNITED KINGDOM

View Document

03/09/093 September 2009 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