- Company Overview for NYS HOLDINGS LIMITED (09741017)
- Filing history for NYS HOLDINGS LIMITED (09741017)
- People for NYS HOLDINGS LIMITED (09741017)
- Insolvency for NYS HOLDINGS LIMITED (09741017)
- Registers for NYS HOLDINGS LIMITED (09741017)
- More for NYS HOLDINGS LIMITED (09741017)
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 Apr 2017 | AP01 | Appointment of Niall John Mccallum as a director on 25 April 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from C/O Dakin-Flathers Limited Dakin-Flathers Ltd Boothroyds Way Featherstone Pontefract West Yorkshire WF7 6RA United Kingdom to 17 Rochester Row London SW1P 1QT on 28 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr James Parkhouse as a director on 25 April 2017 | |
28 Apr 2017 | AP02 | Appointment of Capita Corporate Director Limited as a director on 25 April 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
26 Oct 2015 | SH19 |
Statement of capital on 26 October 2015
|
|
26 Oct 2015 | CAP-SS | Solvency Statement dated 02/10/15 | |
15 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2015 | AA01 | Current accounting period shortened from 31 August 2016 to 31 March 2016 | |
20 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-20
|