Advanced company searchLink opens in new window

NIU SOLUTIONS LIMITED

Company number 04009445

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)
28 Feb 2018 MR01 Registration of charge 040094450010, created on 23 February 2018
26 Feb 2018 AD01 Registered office address changed from 56 London Road Bagshot Surrey GU19 5HL to Lynton House Tavistock Square London WC1H 9BQ on 26 February 2018
26 Feb 2018 AP01 Appointment of Mr Alan Arthur Watkins as a director on 23 February 2018
26 Feb 2018 AP01 Appointment of Mr Kevin Lewis as a director on 23 February 2018
25 Feb 2018 AP01 Appointment of Mr Simon David Payne as a director on 23 February 2018
14 Feb 2018 TM02 Termination of appointment of Barnaby Guy Jenkins as a secretary on 30 April 2017
25 Aug 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
09 May 2017 TM01 Termination of appointment of Barnaby Guy Jenkins as a director on 30 April 2017
28 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,176,400
01 Jun 2016 AA Full accounts made up to 31 December 2015
31 May 2016 AP01 Appointment of Barnaby Guy Jenkins as a director on 22 April 2016
31 May 2016 TM01 Termination of appointment of Jane Elizabeth Margaret Phillips as a director on 22 April 2016
04 Oct 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,176,400
08 May 2015 MR04 Satisfaction of charge 8 in full
23 Apr 2015 MA Memorandum and Articles of Association
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Overdraft facility letter/debenture/composite cross guarantee & indemnity/deed of release/MR04 02/03/2015
12 Mar 2015 MR01 Registration of charge 040094450009, created on 5 March 2015
21 Feb 2015 MR04 Satisfaction of charge 7 in full
21 Feb 2015 MR04 Satisfaction of charge 6 in full
19 Dec 2014 TM01 Termination of appointment of Peter David Gee as a director on 1 December 2014
12 Nov 2014 AA Full accounts made up to 31 December 2013
25 Sep 2014 AP01 Appointment of Mrs Jane Elizabeth Margaret Phillips as a director on 1 September 2014
09 Sep 2014 TM01 Termination of appointment of Andrew Francis Cloney as a director on 1 September 2014