Advanced company searchLink opens in new window

NIRIUS NETWORKS LIMITED

Company number 06307729

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)
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
12 Apr 2024 CH01 Director's details changed for Mr Lee Treharne Heycock on 1 October 2018
29 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
29 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
12 Dec 2022 PSC07 Cessation of Gwilym Treharne Heycock as a person with significant control on 16 November 2022
12 Dec 2022 PSC01 Notification of Lee Treharne Heycock as a person with significant control on 16 November 2022
12 Jul 2022 PSC07 Cessation of Lee Treharne Heycock as a person with significant control on 27 September 2019
13 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
01 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with updates
14 Aug 2020 PSC01 Notification of Gwilym Heycock as a person with significant control on 27 September 2019
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 210
10 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
30 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
25 Oct 2018 AD01 Registered office address changed from G1 Foxcombe Lodge Sunningwell Abingdon OX13 6rd England to Park House Margam Port Talbot SA13 2TD on 25 October 2018
17 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
01 Jan 2018 TM02 Termination of appointment of Wendy Louise Heycock as a secretary on 31 December 2017
31 Dec 2017 AP03 Appointment of Mr Gwilym Treharne Heycock as a secretary on 31 December 2017
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Dec 2017 AD01 Registered office address changed from D5 Culham Science Centre Abingdon Oxfordshire OX14 3DB to G1 Foxcombe Lodge Sunningwell Abingdon OX13 6rd on 11 December 2017