SYSTEM SIMULATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Mr Mark Stewart Mckenzie on 2025-06-02

View Document

02/06/252 June 2025 Appointment of Ms Agnes Adrienn Labszki as a director on 2025-04-30

View Document

02/05/252 May 2025 Cessation of Michael John Stapleton as a person with significant control on 2024-12-03

View Document

02/05/252 May 2025 Notification of Gillian Bateman as a person with significant control on 2024-12-03

View Document

30/04/2530 April 2025 Director's details changed for Mr Mark Stewart Mckenzie on 2022-07-01

View Document

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

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

10/12/2410 December 2024 Termination of appointment of Michael John Stapleton as a director on 2024-12-03

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Registered office address changed from Unit Cs.406 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT United Kingdom to 406 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 2022-01-05

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-28 with updates

View Document

14/12/2114 December 2021 Registered office address changed from Clerkenwell Workshops Clerkenwell Close London EC1R 0AT England to Unit Cs.406 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from 27-31 Clerkenwell Close 27-31 Clerkenwell Close Clerkenwell Workshops London EC1R 0AT England to 27-31 Clerkenwell Close London EC1R 0AT on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from 27-31 Clerkenwell Close London EC1R 0AT England to Clerkenwell Workshops Clerkenwell Close London EC1R 0AT on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from 12-13 Clerkenwell Green London EC1R 0QJ United Kingdom to 27-31 Clerkenwell Close 27-31 Clerkenwell Close Clerkenwell Workshops London EC1R 0AT on 2021-12-14

View Document

27/10/2127 October 2021 Secretary's details changed for Mr James Robert Bolger on 2021-10-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR RICHARD MICHAEL BEALES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR MARK STEWART MCKENZIE

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 12-13 CLERKENWELL GREEN LONDON LONDON EC1R 0QJ UNITED KINGDOM

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM BURLEIGH HOUSE 28 TAVISTOCK STREET COVENT GARDEN LONDON WC2E 7PB

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER RICKARD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/12/1529 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE MALLEN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWARD

View Document

02/01/142 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT BOLGER / 23/04/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED OLIVER PAUL TUDOR RICKARD

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT BOLGER / 20/04/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/01/124 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/01/104 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JONATHAN HOWARD / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STAPLETON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SELWAY / 04/01/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 250M BEDFORD CHAMBERS THE PIAZZA COVENT GARDEN LONDON WC2E 8HA

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 DELIVERY EXT'D 3 MTH 31/01/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

02/12/042 December 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

30/11/0230 November 2002 DELIVERY EXT'D 3 MTH 31/01/02

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/11/0028 November 2000 DELIVERY EXT'D 3 MTH 31/01/00

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/008 February 2000 £ SR 442@1 02/12/96

View Document

30/01/0030 January 2000 RETURN MADE UP TO 28/12/99; CHANGE OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 NEW SECRETARY APPOINTED

View Document

24/11/9524 November 1995 SECRETARY RESIGNED

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

27/02/9527 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

05/04/945 April 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 £ NC 1304/8840 19/04/93

View Document

17/05/9317 May 1993 SHARE AGREE; DIRS'AUTH 19/04/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

05/01/925 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

15/04/9115 April 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

03/04/903 April 1990 DIRECTOR RESIGNED

View Document

21/01/9021 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 NC INC ALREADY ADJUSTED 27/11/89

View Document

21/01/9021 January 1990 £ NC 1050/1304 27/11/89

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

01/01/871 January 1987

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: PO BOX 207 128 QUEEN VICTORIA ST LONDON EC4P 4JX

View Document

26/10/8426 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/01/84

View Document

14/07/8414 July 1984 ALLOTMENT OF SHARES

View Document

07/04/847 April 1984 ALLOTMENT OF SHARES

View Document

28/07/7028 July 1970 CERTIFICATE OF INCORPORATION

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