Advanced company searchLink opens in new window

NP SIMULATIONS UK LTD

Company number 09632805

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)
16 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
16 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 4 June 2021
13 Aug 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jul 2020 AD01 Registered office address changed from 129 Upper Richmond Road London SW15 2TX England to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on 6 July 2020
25 Jun 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Jun 2020 LIQ02 Statement of affairs
17 Jun 2020 600 Appointment of a voluntary liquidator
17 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-05
04 Jun 2020 TM01 Termination of appointment of Atul Kumar Sinha as a director on 21 May 2020
03 Dec 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
30 Oct 2019 TM01 Termination of appointment of Paul Kenneth Kendrick as a director on 30 October 2019
05 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
29 May 2019 PSC01 Notification of Nicholas Taylor as a person with significant control on 8 February 2019
29 May 2019 PSC04 Change of details for Mr Paul Kenneth Kendrick as a person with significant control on 8 February 2019
19 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
13 Dec 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
21 Nov 2018 AP01 Appointment of Mr Atul Kumar Sinha as a director on 21 November 2018
21 Nov 2018 TM01 Termination of appointment of Michael Taylor as a director on 16 November 2018
21 Nov 2018 TM01 Termination of appointment of Shirley Taylor as a director on 16 November 2018
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Aug 2018 MR01 Registration of charge 096328050004, created on 27 July 2018
27 Jul 2018 AP01 Appointment of Mrs Shirley Taylor as a director on 26 July 2018
27 Jul 2018 AP01 Appointment of Mr Michael Taylor as a director on 26 July 2018