Advanced company searchLink opens in new window

NOVISIM LIMITED

Company number 05269664

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
03 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
03 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
27 Jun 2017 AA Full accounts made up to 31 December 2016
01 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
16 Aug 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 AP01 Appointment of Mr John Nicholl Sawford as a director on 1 July 2016
28 Apr 2016 TM01 Termination of appointment of James Ernest Gaudoin as a director on 28 April 2016
05 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 6,800
24 Aug 2015 TM01 Termination of appointment of Jamie Brown as a director on 24 August 2015
24 Aug 2015 TM02 Termination of appointment of Jamie Brown as a secretary on 24 August 2015
24 Aug 2015 AP03 Appointment of Mrs Susan Janet Street as a secretary on 24 August 2015
24 Aug 2015 AP01 Appointment of Mr James Ernest Gaudoin as a director on 24 August 2015
06 Aug 2015 AA Full accounts made up to 31 December 2014
09 Dec 2014 MISC Sect 519 auds res
24 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 6,800
07 Nov 2014 TM01 Termination of appointment of Arne Rasmussen as a director on 5 September 2014
07 Nov 2014 AP01 Appointment of Mr Bjarne Grolsted Kristensen as a director on 5 September 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
30 Oct 2013 TM01 Termination of appointment of William Egan as a director
30 Oct 2013 AP01 Appointment of Mr Jamie Brown as a director
30 Oct 2013 TM02 Termination of appointment of William Egan as a secretary
30 Oct 2013 AP03 Appointment of Mr Jamie Brown as a secretary
24 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 6,800
02 Oct 2013 AA Accounts made up to 31 December 2012