SIMUNIX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewPurchase of own shares.

View Document

09/06/259 June 2025 NewPurchase of own shares.

View Document

09/06/259 June 2025 NewPurchase of own shares.

View Document

09/06/259 June 2025 NewPurchase of own shares.

View Document

06/06/256 June 2025 NewCancellation of shares. Statement of capital on 2025-04-22

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Resolutions

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

05/11/245 November 2024 Memorandum and Articles of Association

View Document

05/11/245 November 2024 Resolutions

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024

View Document

04/07/244 July 2024

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Statement of capital on 2024-07-04

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-17 with updates

View Document

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

View Accounts

04/12/234 December 2023 Notification of Ian Martin as a person with significant control on 2016-04-06

View Document

04/12/234 December 2023 Notification of Steven Mullin as a person with significant control on 2016-04-06

View Document

04/12/234 December 2023 Change of details for Mr John Henry Lewis as a person with significant control on 2016-12-01

View Document

28/11/2328 November 2023 Secretary's details changed for Mr John Henry Lewis on 2023-11-27

View Document

28/11/2328 November 2023 Director's details changed for Mr Ian Martin on 2023-11-27

View Document

28/11/2328 November 2023 Director's details changed for Mr John Henry Lewis on 2023-11-27

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Registered office address changed from The It Centre York Science Park York North Yorkshire YO10 5DG to Middleham House 2-3 st. Marys Court York YO24 1AH on 2023-06-07

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

01/04/221 April 2022 Register inspection address has been changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to The It Centre, York Science Park Heslington York YO10 5DG

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Director's details changed for Mr Ian Martin on 2021-07-18

View Document

19/07/2119 July 2021 Director's details changed for Mr John Henry Lewis on 2021-07-18

View Document

19/07/2119 July 2021 Director's details changed for Mr John Henry Lewis on 2021-07-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN / 21/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM THE I T CENTRE YORK SCIENCE PARK YORK NORTH YORKSHIRE YO10 5DG

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY LEWIS / 17/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN / 17/12/2009

View Document

29/07/0929 July 2009 SECRETARY APPOINTED JOHN HENRY LEWIS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM THE IT CENTRE YORK SCIENCE PARK YORK NORTH YORKSHIRE YO10 5DG

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS / 19/03/2009

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN / 31/12/2008

View Document

08/12/088 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/12/088 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STEVEN ANTHONY JOHN MULLIN LOGGED FORM

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 17/12/06; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 17/12/05; CHANGE OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: THE BYRE WATH COURT HOVINGHAM YORK NORTH YORKSHIRE YO62 4AS

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: HALL COTTAGE OSWALDKIRK YORK NORTH YORKSHIRE YO62 5XT

View Document

20/02/0420 February 2004 RETURN MADE UP TO 17/12/03; CHANGE OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 17/12/02; CHANGE OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 COMPANY NAME CHANGED UKPHONEBOOK.COM LIMITED CERTIFICATE ISSUED ON 05/10/01

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/00

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 £ NC 1000/2000 07/12/9

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: THE HALL OFFICE OSWALDKIRK YORK YO62 5XT

View Document

26/04/9926 April 1999 RE SHARES 19/04/99

View Document

26/04/9926 April 1999 S-DIV 19/04/99

View Document

10/04/9910 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9917 March 1999 COMPANY NAME CHANGED MONEYHINSE LIMITED CERTIFICATE ISSUED ON 18/03/99

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 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