- Company Overview for NYQUIST SOLUTIONS LIMITED (03664208)
- Filing history for NYQUIST SOLUTIONS LIMITED (03664208)
- People for NYQUIST SOLUTIONS LIMITED (03664208)
- Charges for NYQUIST SOLUTIONS LIMITED (03664208)
- More for NYQUIST SOLUTIONS LIMITED (03664208)
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
|
|
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
|
|
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
|
|
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 |