Advanced company searchLink opens in new window

RC SIMULATIONS LTD

Company number 07170556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2019 AD01 Registered office address changed from 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales to First Floor 63 Clive Road Canton Cardiff CF5 1HH on 22 January 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Apr 2018 AD01 Registered office address changed from 7a Nevill Street Abergavenny Gwent NP7 5AA to 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 9 April 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
07 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Feb 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders
22 Dec 2010 CERTNM Company name changed part task trainers and innovation LIMITED\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
22 Dec 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 2
22 Dec 2010 AP01 Appointment of Mrs Carol Sidwick as a director
22 Dec 2010 CH01 Director's details changed for Mr Robert Edwin Sidwick on 1 December 2010
22 Dec 2010 AD01 Registered office address changed from Unit 6, 306 Industrial Estate 242 Broomhill Road Brislington Bristol BS4 5RG United Kingdom on 22 December 2010
10 Sep 2010 AP01 Appointment of Mr Robert Edwin Sidwick as a director