Advanced company searchLink opens in new window

NYQUIST SOLUTIONS LIMITED

Company number 03664208

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)
14 Apr 2016 AP01 Appointment of Mr Philip James Wilson as a director on 8 April 2016
14 Apr 2016 AP01 Appointment of Mr Colin Paul Webb as a director on 8 April 2016
14 Apr 2016 TM02 Termination of appointment of Winston John Lee as a secretary on 8 April 2016
14 Apr 2016 TM01 Termination of appointment of Michelle Lee as a director on 8 April 2016
14 Apr 2016 AD01 Registered office address changed from Unit 2 Atworth Business Park, Bath Road Atworth Melksham Wiltshire SN12 8SB to Unit 9 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN on 14 April 2016
14 Apr 2016 MR04 Satisfaction of charge 3 in full
08 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
28 Jul 2015 AD01 Registered office address changed from Station House Bath Road Box Corsham Wiltshire SN13 8AE to Unit 2 Atworth Business Park, Bath Road Atworth Melksham Wiltshire SN12 8SB on 28 July 2015
14 Jul 2015 AP01 Appointment of Mrs Michelle Lee as a director on 1 November 2014
21 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
11 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Jan 2014 CH01 Director's details changed for Winston John Lee on 20 January 2014
20 Jan 2014 CH03 Secretary's details changed for Winston John Lee on 20 January 2014
09 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
19 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Apr 2011 AD01 Registered office address changed from C/O Nyquist Solutions Limited the Workshops 91 Devizes Road Bromham Chippenham Wiltshire SN15 2DZ on 6 April 2011
31 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2