CS01 |
Confirmation statement with no updates Tuesday 30th January 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 11th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th January 2023
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th January 2022
filed on: 3rd, February 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: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th January 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Alexandra House Nix Business Centre, Alexandra House Winchester Hill Business Park, Winchester Hill Romsey Hampshire SO51 7nd. Change occurred on Thursday 27th February 2020. Company's previous address: Unit 1 Winchester Hill Business Park Winchester Hill Romsey Hampshire SO51 7UT England.
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th January 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 30th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, January 2017
| accounts
|
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)
|
MR01 |
Registration of charge 079042160001, created on Wednesday 10th August 2016
filed on: 11th, August 2016
| mortgage
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1 Winchester Hill Business Park Winchester Hill Romsey Hampshire SO51 7UT. Change occurred on Wednesday 3rd February 2016. Company's previous address: Unit 8 Winchester Hill Business Park Winchester Hill Romsey Hampshire SO51 7UT.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
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 Saturday 10th January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th January 2015
capital
|
|
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 Friday 10th January 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th January 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(3 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)
|
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)
|
CONNOT |
Change of name notice
filed on: 21st, February 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nix network services LIMITEDcertificate issued on 21/02/12
filed on: 21st, February 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Sunday 19th February 2012
change of name
|
|
NEWINC |
Company registration
filed on: 10th, January 2012
| incorporation
|
|