SIMULATION SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/07/249 July 2024 | Director's details changed for Mr Robbie Birrell on 2024-07-09 |
09/07/249 July 2024 | Director's details changed for Mr Nicholas John Eldred on 2024-07-09 |
09/07/249 July 2024 | Registered office address changed from 5 Osborne Close Wilmslow Cheshire SK9 2EE to Unit 10 Rugby Park Bletchley Road Stockport SK4 3EJ on 2024-07-09 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/02/222 February 2022 | Cessation of Robbie Birrell as a person with significant control on 2022-01-06 |
02/02/222 February 2022 | Notification of Simulation Solutions Trustees Limited as a person with significant control on 2022-01-06 |
29/11/2129 November 2021 | Termination of appointment of Jennifer Louise Eldred as a secretary on 2021-11-22 |
29/11/2129 November 2021 | Appointment of Mr Jonathan Birrell as a secretary on 2021-11-22 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
12/05/2112 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/06/2023 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
19/02/1919 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
20/04/1820 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
23/12/1623 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 032102480003 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/06/1616 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
14/03/1614 March 2016 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS ELDRED |
14/03/1614 March 2016 | SECRETARY APPOINTED MRS JENNIFER LOUISE ELDRED |
03/10/153 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 032102480002 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/06/1510 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
10/07/1410 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
22/06/1222 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
14/10/1114 October 2011 | FORM 122 |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE BIRRELL / 15/10/2010 |
23/06/1123 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBBIE BIRRELL / 02/10/2009 |
02/07/102 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
02/07/102 July 2010 | SAIL ADDRESS CREATED |
02/07/102 July 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | GBP SR 14000@1 |
11/05/0911 May 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
02/07/082 July 2008 | LOCATION OF REGISTER OF MEMBERS |
02/07/082 July 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | LOCATION OF DEBENTURE REGISTER |
02/07/082 July 2008 | APPOINTMENT TERMINATED DIRECTOR FREDERICK NEWTON |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
22/10/0722 October 2007 | £ IC 65080/47080 30/09/07 £ SR 18000@1=18000 |
16/07/0716 July 2007 | RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS |
28/04/0728 April 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
05/07/065 July 2006 | NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
09/03/069 March 2006 | VARYING SHARE RIGHTS AND NAMES |
15/02/0615 February 2006 | TRADE NAME 02/06/02 |
15/02/0615 February 2006 | TRADE NAME 02/07/04 |
15/02/0615 February 2006 | TRADE NAME 09/07/04 |
18/01/0618 January 2006 | £ IC 76632/65080 31/12/05 £ SR 11552@1=11552 |
26/07/0526 July 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
31/05/0531 May 2005 | £ IC 84482/76632 30/04/05 £ SR 7850@1=7850 |
11/04/0511 April 2005 | £ IC 92382/84482 31/03/05 £ SR 7900@1=7900 |
26/02/0526 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/0519 January 2005 | DIRECTOR RESIGNED |
21/10/0421 October 2004 | DIRECTOR RESIGNED |
20/10/0420 October 2004 | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS; AMEND |
20/10/0420 October 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS; AMEND |
16/08/0416 August 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
19/04/0419 April 2004 | £ IC 100582/92382 29/03/04 £ SR 8200@1=8200 |
19/08/0319 August 2003 | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
18/05/0318 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
13/04/0313 April 2003 | NEW DIRECTOR APPOINTED |
17/08/0217 August 2002 | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
01/07/021 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
23/05/0223 May 2002 | NEW DIRECTOR APPOINTED |
06/12/016 December 2001 | RETURN MADE UP TO 10/06/01; NO CHANGE OF MEMBERS |
30/11/0130 November 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/11/0121 November 2001 | NEW SECRETARY APPOINTED |
21/11/0121 November 2001 | NEW DIRECTOR APPOINTED |
21/11/0121 November 2001 | REGISTERED OFFICE CHANGED ON 21/11/01 FROM: COMMONWEALTH HOUSE CHICAGO AVENUE MANCHESTER AIRPORT MANCHESTER M90 3DQ |
21/11/0121 November 2001 | SECRETARY RESIGNED |
18/10/0118 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
19/09/0119 September 2001 | DIRECTOR RESIGNED |
16/08/0116 August 2001 | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
24/05/0124 May 2001 | DIRECTOR RESIGNED |
26/10/0026 October 2000 | NEW DIRECTOR APPOINTED |
26/10/0026 October 2000 | NEW SECRETARY APPOINTED |
04/04/004 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
04/04/004 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
17/02/0017 February 2000 | NEW SECRETARY APPOINTED |
17/02/0017 February 2000 | SECRETARY RESIGNED |
27/08/9927 August 1999 | £ NC 100000/200000 30/06/99 |
27/08/9927 August 1999 | NC INC ALREADY ADJUSTED 30/06/99 |
02/08/992 August 1999 | RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS |
22/04/9922 April 1999 | SECRETARY RESIGNED |
22/04/9922 April 1999 | NEW SECRETARY APPOINTED |
03/03/993 March 1999 | REGISTERED OFFICE CHANGED ON 03/03/99 FROM: C/O WORKNORTH II LIMITED ROOM 4009 4TH FLOOR COMMONWEALTH HOUSE CHICAGO AVENUE MANCHESTER AIRPORT MANCHESTER M90 3OQ |
24/12/9824 December 1998 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98 |
28/07/9828 July 1998 | REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 123 DEANSGATE MANCHESTER LANCASHIRE M3 2BU |
09/07/989 July 1998 | RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS |
26/03/9826 March 1998 | CONVE 23/01/98 |
26/03/9826 March 1998 | £ NC 100/100000 23/01/98 |
26/03/9826 March 1998 | DIRECTOR RESIGNED |
13/01/9813 January 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
25/11/9725 November 1997 | NEW DIRECTOR APPOINTED |
12/09/9712 September 1997 | COMPANY NAME CHANGED DENEB (UK) LIMITED CERTIFICATE ISSUED ON 15/09/97 |
11/09/9711 September 1997 | NEW SECRETARY APPOINTED |
08/09/978 September 1997 | NEW DIRECTOR APPOINTED |
08/09/978 September 1997 | SECRETARY RESIGNED |
14/08/9714 August 1997 | LOCATION OF REGISTER OF MEMBERS |
04/08/974 August 1997 | REGISTERED OFFICE CHANGED ON 04/08/97 FROM: BUSINESS HOUSE UNIVERSITY ROAD SALFORD CHESHIRE M5 4PP |
04/08/974 August 1997 | LOCATION OF REGISTER OF MEMBERS |
06/07/976 July 1997 | RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS |
09/12/969 December 1996 | REGISTERED OFFICE CHANGED ON 09/12/96 FROM: 123 DEANSGATE MANCHESTER M3 2BU |
09/12/969 December 1996 | DIRECTOR RESIGNED |
09/12/969 December 1996 | NEW DIRECTOR APPOINTED |
09/12/969 December 1996 | NEW SECRETARY APPOINTED |
09/12/969 December 1996 | SECRETARY RESIGNED |
09/12/969 December 1996 | ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97 |
01/10/961 October 1996 | COMPANY NAME CHANGED FLEETNESS 231 LIMITED CERTIFICATE ISSUED ON 02/10/96 |
10/06/9610 June 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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