NICE SYSTEMS TECHNOLOGIES UK LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

28/10/2228 October 2022 Appointment of Miss Selma Duliman as a director on 2022-10-27

View Document

27/10/2227 October 2022 Appointment of Miss Selma Duliman as a secretary on 2022-10-27

View Document

11/10/2211 October 2022 Termination of appointment of Suzanne Louise Joyce-Phillips as a director on 2022-10-11

View Document

11/10/2211 October 2022 Termination of appointment of Suzanne Louise Joyce-Phillips as a secretary on 2022-10-11

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Appointment of Mr Darren John Rushworth as a director on 2022-04-21

View Document

05/04/225 April 2022 Appointment of Mrs Suzanne Louise Joyce-Phillips as a director on 2022-02-14

View Document

05/04/225 April 2022 Termination of appointment of Dan Meir Rhodes as a secretary on 2022-02-14

View Document

05/04/225 April 2022 Termination of appointment of Dan Meir Rhodes as a director on 2022-02-14

View Document

05/04/225 April 2022 Appointment of Mrs Suzanne Louise Joyce-Phillips as a secretary on 2022-02-14

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR HAGIT YNON

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MS HAGIT HANA YNON

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ERAN PORAT

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 SECRETARY APPOINTED MR DAN MEIR RHODES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN DUNNE

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNNE

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR DAN MEIR RHODES

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER DUNNE

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MALINS

View Document

18/03/1518 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERAN PORAT / 05/12/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERAN PORAT / 04/12/2014

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM TOLLBAR HOUSE TOLLBAR WAY HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2ZP

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAFNA GRUBER

View Document

20/03/1420 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER DUNNE / 07/01/2014

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 COMPANY NAME CHANGED FORTENT LIMITED CERTIFICATE ISSUED ON 02/04/13

View Document

02/04/132 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1311 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERAN PORAT / 03/03/2011

View Document

16/03/1116 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DAFNA GRUBER / 03/03/2011

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER DUNNE / 29/08/2010

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR JOHN CHARLES MALINS

View Document

20/04/1020 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 30/06/05 STATEMENT OF CAPITAL GBP 122370043

View Document

27/01/1027 January 2010 04/03/09 FULL LIST AMEND

View Document

18/11/0918 November 2009 PREVEXT FROM 31/03/2009 TO 31/08/2009

View Document

25/09/0925 September 2009 SECTION 519

View Document

21/09/0921 September 2009 AUDITOR'S RESIGNATION

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY GUARASCIO

View Document

17/09/0917 September 2009 SECRETARY APPOINTED STEPHEN CHRISTOPHER DUNNE

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BINNEY

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 5TH FLOOR 18 MANSELL STREET LONDON E1 8AA

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED DAFNA GRUBER

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED ERAN PORAT

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 18 MANSELL STREET 5TH FLOOR LONDON E1 8AA

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM PROSPECT HOUSE 80-110 NEW OXFORD STREET LONDON WC1A 1HB

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/04/081 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/07/072 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 COMPANY NAME CHANGED SEARCHSPACE LIMITED CERTIFICATE ISSUED ON 01/12/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 RETURN MADE UP TO 04/03/04; CHANGE OF MEMBERS

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 04/03/03; NO CHANGE OF MEMBERS

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NC INC ALREADY ADJUSTED 21/04/01

View Document

07/07/017 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

24/03/0124 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NC INC ALREADY ADJUSTED 29/06/00

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 60 CHARLOTTE STREET LONDON W1P 2AX

View Document

15/08/0015 August 2000 NC INC ALREADY ADJUSTED 15/05/00

View Document

15/08/0015 August 2000 SHARES SUBDIVIDED 15/05/00

View Document

15/08/0015 August 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/06/00

View Document

15/08/0015 August 2000 S-DIV 15/05/00

View Document

15/08/0015 August 2000 ADOPT ARTICLES 29/06/00

View Document

15/08/0015 August 2000 ALTER ARTICLES 15/05/00

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 S-DIV 16/12/98

View Document

22/02/9922 February 1999 £ NC 10000/50000 16/12/98

View Document

22/02/9922 February 1999 £ NC 50000/63856 21/01/99

View Document

22/02/9922 February 1999 ADOPT MEM AND ARTS 21/01/99

View Document

22/02/9922 February 1999 NC INC ALREADY ADJUSTED 16/12/98

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: 60 CHARLOTTE STREET LONDON W1P 2AX

View Document

31/05/9831 May 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 04/03/97; CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: 85 CHARLOTTE STREET LONDON W1P 1LB

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM: 22 TOPMAST POINT WEST FERRY ROAD LONDON E14 8AS

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/04/945 April 1994 RETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/03/939 March 1993 SECRETARY RESIGNED

View Document

04/03/934 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company