Advanced company searchLink opens in new window

NEC SOFTWARE SOLUTIONS UK LIMITED

Company number 00968498

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)
19 Mar 2024 AA Full accounts made up to 31 March 2023
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
13 Jul 2023 AA Full accounts made up to 31 March 2022
15 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 March 2021
11 Mar 2022 CH01 Director's details changed for Mr Stefan John Maynard on 26 November 2021
15 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
05 Jul 2021 PSC05 Change of details for Nps (Holdings) Limited as a person with significant control on 1 July 2021
01 Jul 2021 TM01 Termination of appointment of Stephen James Callaghan as a director on 30 June 2021
01 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
18 Jun 2021 AA Full accounts made up to 31 March 2020
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
22 Jan 2021 AD01 Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 22 January 2021
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
02 Oct 2020 TM01 Termination of appointment of Alan George O'reilly as a director on 30 September 2020
13 Jul 2020 AP01 Appointment of Stefan John Maynard as a director on 13 July 2020
22 Jun 2020 AA Full accounts made up to 31 March 2019
16 Jun 2020 AD03 Register(s) moved to registered inspection location Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
15 Jun 2020 AD02 Register inspection address has been changed to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
17 Apr 2020 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 31 March 2020
02 Dec 2019 AP01 Appointment of Ms Tina Jane Whitley as a director on 22 November 2019
02 Dec 2019 TM01 Termination of appointment of Tomonori Hira as a director on 22 November 2019
24 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
18 Sep 2019 CH01 Director's details changed for Mr Alan George O'reilly on 18 September 2019
05 Feb 2019 AA Full accounts made up to 30 April 2018