- Company Overview for RC SIMULATIONS LTD (07170556)
- Filing history for RC SIMULATIONS LTD (07170556)
- People for RC SIMULATIONS LTD (07170556)
- Insolvency for RC SIMULATIONS LTD (07170556)
- More for RC SIMULATIONS LTD (07170556)
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
|
|
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
|
|
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
|
|
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
|
|
22 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 25 February 2010
|
|
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 |