Advanced company searchLink opens in new window

NOVA INTEGRATED SECURITY SYSTEMS LIMITED

Company number 02331153

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 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 10 January 2019
16 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 10 January 2018
21 Feb 2017 4.68 Liquidators' statement of receipts and payments to 10 January 2017
22 Jan 2016 600 Appointment of a voluntary liquidator
22 Jan 2016 4.20 Statement of affairs with form 4.19
22 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-11
21 Dec 2015 AD01 Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD to The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 21 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5,250
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,250
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 December 2011
04 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
22 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Sep 2011 MORT MISC Mortgage miscellaneous - notice of removal of documents from company record
20 Sep 2011 TM01 Termination of appointment of Michael Freeman as a director
20 Sep 2011 TM01 Termination of appointment of Peter Ratliffe as a director
20 Sep 2011 AP01 Appointment of Mr Stephen Edward Bliss as a director
01 Jul 2011 AA Accounts for a small company made up to 31 December 2010
01 Jul 2011 CERTNM Company name changed nova integrated systems LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30