AD01 |
New registered office address Bizspace, Steel House, 4300 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FP. Change occurred on Wednesday 15th June 2022. Company's previous address: Winchester Hill Business Park Winchester Hill Romsey Hants SO51 7UT.
filed on: 15th, June 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 1st January 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th September 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th September 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 3rd August 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th January 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 9th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st April 2016
filed on: 8th, September 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nix communications LIMITEDcertificate issued on 01/02/16
filed on: 1st, February 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 1st February 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 16th April 2014 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th January 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 27th February 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 30th September 2013 from Unit 8 Winchester Hill Business Park Winchester Hill Romsey Hampshire SO51 7UT
filed on: 30th, September 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 31st January 2013
filed on: 5th, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th January 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 21st March 2012 from 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom
filed on: 21st, March 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2012
| incorporation
|
Free Download
(21 pages)
|