- Company Overview for NIRIUS NETWORKS LIMITED (06307729)
- Filing history for NIRIUS NETWORKS LIMITED (06307729)
- People for NIRIUS NETWORKS LIMITED (06307729)
- More for NIRIUS NETWORKS LIMITED (06307729)
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
|
|
10 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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 |