Advanced company searchLink opens in new window

NIU SOLUTIONS HOLDINGS LIMITED

Company number 07828487

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)
02 Dec 2015 MR01 Registration of charge 078284870003, created on 28 November 2015
27 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 33,640.01
04 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 AD01 Registered office address changed from 35 New Broad Street London EC2M 1NH to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 July 2015
08 May 2015 MR04 Satisfaction of charge 078284870001 in full
12 Mar 2015 MR01 Registration of charge 078284870002, created on 5 March 2015
22 Nov 2014 MR01 Registration of charge 078284870001, created on 5 November 2014
21 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 33,640.01
12 Nov 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 AP01 Appointment of Shaun Andrew Ledgerwood as a director
25 Feb 2014 TM01 Termination of appointment of Gary Woodward as a director
29 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 33,640.01
05 Aug 2013 AA Full accounts made up to 31 December 2012
24 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 33,640.010
11 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
11 Dec 2012 AD03 Register(s) moved to registered inspection location
11 Dec 2012 AD02 Register inspection address has been changed
06 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 27/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2012 AD01 Registered office address changed from 3Rd Floor 125 Wood Street London EC2V 7AN on 26 November 2012
04 Oct 2012 AP01 Appointment of David George Quantrell as a director
04 Oct 2012 AP01 Appointment of Thomas William Chambers as a director
18 Jul 2012 SH01 Statement of capital following an allotment of shares on 27 June 2012
  • GBP 33,627.14
  • ANNOTATION SH01 was replaced on 17/01/13 as it was not properly delivered.
17 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 Jul 2012 SH02 Sub-division of shares on 27 June 2012
05 Jul 2012 SH08 Change of share class name or designation