Advanced company searchLink opens in new window

NEVIS SYSTEMS LIMITED

Company number SC160760

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)
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
11 Oct 2023 PSC04 Change of details for Mr Neil Edmund Vince as a person with significant control on 11 October 2023
11 Oct 2023 PSC01 Notification of Keri Margaret Vince as a person with significant control on 11 October 2023
23 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
07 Jan 2022 AP03 Appointment of Mrs Keri Margaret Vince as a secretary on 1 January 2022
07 Jan 2022 AP01 Appointment of Mrs Keri Margaret Vince as a director on 1 January 2022
03 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
22 Nov 2021 TM02 Termination of appointment of Liam James Vince as a secretary on 22 November 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
25 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
06 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
06 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
18 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
04 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
14 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 2
03 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
11 May 2016 AD01 Registered office address changed from 4 - 5 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to 4 - 5 Mitchell Street Edinburgh EH6 7BD on 11 May 2016
15 Mar 2016 AD01 Registered office address changed from 3 Hunter Avenue Heathhall Dumfries Dumfries & Galloway DG1 3UX to 4 - 5 4 - 5 Mitchell Street Edinburgh EH6 7BD on 15 March 2016