About

Registered Number: 02249006
Date of Incorporation: 27/04/1988 (36 years ago)
Company Status: Active
Registered Address: 25-27 Church Street, Rushden, NN10 9YU,

 

Established in 1988, Building Simulation Ltd are based in Rushden, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Simpson, Catherine Elizabeth, Simpson, John Duncan, Ho, Fook Leong for this business at Companies House. We don't currently know the number of employees at Building Simulation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Catherine Elizabeth N/A - 1
SIMPSON, John Duncan 01 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HO, Fook Leong N/A 22 September 1997 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 27 July 2020
AD01 - Change of registered office address 08 January 2020
CS01 - N/A 12 August 2019
CH01 - Change of particulars for director 12 August 2019
CH03 - Change of particulars for secretary 12 August 2019
PSC04 - N/A 12 August 2019
PSC04 - N/A 12 August 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 25 July 2017
CH01 - Change of particulars for director 29 June 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 19 August 2015
AD01 - Change of registered office address 19 August 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 28 August 2013
AD01 - Change of registered office address 27 August 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 14 September 2010
AD01 - Change of registered office address 14 September 2010
AA - Annual Accounts 25 August 2010
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
AA - Annual Accounts 10 July 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 28 July 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 06 September 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 02 September 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 06 August 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 26 June 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 05 September 2000
395 - Particulars of a mortgage or charge 03 February 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 20 August 1999
288c - Notice of change of directors or secretaries or in their particulars 20 August 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 24 August 1998
288a - Notice of appointment of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
AA - Annual Accounts 02 September 1997
363s - Annual Return 05 August 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 08 August 1995
287 - Change in situation or address of Registered Office 16 September 1994
RESOLUTIONS - N/A 05 September 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 07 August 1994
363a - Annual Return 21 October 1993
AA - Annual Accounts 28 July 1993
363s - Annual Return 14 August 1992
AA - Annual Accounts 23 June 1992
287 - Change in situation or address of Registered Office 23 June 1992
287 - Change in situation or address of Registered Office 18 December 1991
363b - Annual Return 02 August 1991
363(287) - N/A 02 August 1991
AA - Annual Accounts 24 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1991
363 - Annual Return 28 August 1990
AA - Annual Accounts 31 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1989
288 - N/A 08 February 1989
288 - N/A 08 February 1989
CERTNM - Change of name certificate 24 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1988
287 - Change in situation or address of Registered Office 19 July 1988
RESOLUTIONS - N/A 10 June 1988
287 - Change in situation or address of Registered Office 09 June 1988
288 - N/A 09 June 1988
CERTNM - Change of name certificate 26 May 1988
NEWINC - New incorporation documents 27 April 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.