Advanced company searchLink opens in new window

NISUS UK LIMITED

Company number 02527829

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
31 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 AA Micro company accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
09 Nov 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
17 Dec 2018 CH01 Director's details changed for Mr Jeffrey Powell on 3 December 2018
17 Dec 2018 PSC04 Change of details for Mr Jeffrey Powell as a person with significant control on 3 December 2018
17 Dec 2018 AD01 Registered office address changed from 9 Pembroke Road Sevenoaks Kent TN13 1XR to The Crown Business Centre 10 High Street Otford Sevenoaks Kent TN14 5PQ on 17 December 2018
28 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
25 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
25 Aug 2016 CH01 Director's details changed for Mrs Pamela Gwen Powell on 4 August 2016
25 Aug 2016 CH03 Secretary's details changed for Mrs Pamela Gwen Powell on 4 August 2016
25 Aug 2016 CH01 Director's details changed for Mr Jeffrey Powell on 4 August 2016
25 Aug 2016 CH03 Secretary's details changed for Mrs Pamela Gwen Powell on 4 August 2016