Advanced company searchLink opens in new window

NITTEL UK LIMITED

Company number 03373773

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 2017 AA Unaudited abridged accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
31 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
26 May 2016 AA Total exemption small company accounts made up to 31 December 2015
22 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
17 May 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Apr 2015 AD01 Registered office address changed from Swordfish Business Park 10 Swordfish Close Burscough Lancashire L40 8JW to Unit 4 Slaidburn Industrial Estate Slaidburn Crescent Southport Merseyside PR9 9YF on 28 April 2015
14 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
24 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
23 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
03 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
04 May 2011 AA Total exemption full accounts made up to 31 December 2010
22 Sep 2010 TM02 Termination of appointment of Yvonne Gwynne as a secretary
01 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Mr Paul Barry Gwynne on 20 May 2010
01 Jun 2010 CH01 Director's details changed for Cornelius Christoph Nittel on 20 May 2010
18 May 2010 AA Total exemption full accounts made up to 31 December 2009
17 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2009 363a Return made up to 20/05/09; full list of members
12 May 2009 AA Total exemption full accounts made up to 31 December 2008
21 Oct 2008 AA Total exemption full accounts made up to 31 December 2007