Advanced company searchLink opens in new window

NYSSA LIMITED

Company number 03242773

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)
29 Jun 2002 AA Total exemption full accounts made up to 31 August 2001
03 Jan 2002 288a New secretary appointed
02 Jan 2002 288b Director resigned
02 Jan 2002 288a New director appointed
02 Jan 2002 287 Registered office changed on 02/01/02 from: 90 new road marlow bottom SL7 3NW
02 Jan 2002 288b Secretary resigned
30 Nov 2001 AA Total exemption full accounts made up to 31 August 2000
27 Sep 2001 363s Return made up to 28/08/01; full list of members
08 Sep 2000 363s Return made up to 28/08/00; full list of members
27 Jun 2000 AA Full accounts made up to 31 August 1999
03 Sep 1999 363s Return made up to 28/08/99; no change of members
01 Jul 1999 AA Full accounts made up to 31 August 1998
27 Aug 1998 363s Return made up to 28/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Jul 1998 287 Registered office changed on 23/07/98 from: 229 shakespear avenue hayes middx UB4 9AG
01 Jul 1998 AA Full accounts made up to 31 August 1997
12 Sep 1997 363s Return made up to 28/08/97; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 28/08/97; full list of members
03 Sep 1996 287 Registered office changed on 03/09/96 from: bridge house 181 queen victoria street london EC4V 4DD
03 Sep 1996 288 Secretary resigned
03 Sep 1996 288 Director resigned
03 Sep 1996 288 New secretary appointed
03 Sep 1996 288 New director appointed
28 Aug 1996 NEWINC Incorporation