- Company Overview for SIMUL SOFTWARE LTD (06403726)
- Filing history for SIMUL SOFTWARE LTD (06403726)
- People for SIMUL SOFTWARE LTD (06403726)
- More for SIMUL SOFTWARE LTD (06403726)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
29 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Feb 2017 | AA | Micro company accounts made up to 31 October 2015 | |
28 Jan 2017 | TM01 | Termination of appointment of Iain Alasdair Kennedy as a director on 28 January 2017 | |
18 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2016 | CH03 | Secretary's details changed for Dr Roderick Victor Kennedy on 28 June 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from Baltic Creative Campus Unit M 49 Jamaica Street Liverpool Merseyside L1 0AH to Unit L, Baltic Creative Campus 49 Jamaica Street Liverpool Merseyside L1 0AH on 28 June 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
29 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | AD01 | Registered office address changed from C/O Techhub 76-80 City Road London EC1Y 2BJ United Kingdom on 15 November 2013 | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2013 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
06 Mar 2013 | CH01 | Director's details changed for Dr Roderick Victor Kennedy on 1 January 2013 | |
06 Mar 2013 | CH01 | Director's details changed for Mr Iain Alasdair Kennedy on 1 January 2013 | |
05 Mar 2013 | CH03 | Secretary's details changed for Dr Roderick Victor Kennedy on 1 January 2013 |