NEBULA SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
20/11/2320 November 2023 | Director's details changed for Mr Benjamin Davies on 2022-12-14 |
20/11/2320 November 2023 | Director's details changed for Mrs Kirsty Jane Davies on 2022-12-14 |
20/11/2320 November 2023 | Change of details for Mr Benjamin Davies as a person with significant control on 2022-12-14 |
20/11/2320 November 2023 | Change of details for Mrs Kirsty Jane Davies as a person with significant control on 2022-12-14 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2023-03-31 |
14/12/2214 December 2022 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-14 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
18/11/2118 November 2021 | Director's details changed for Mr Benjamin Davies on 2021-11-03 |
18/11/2118 November 2021 | Registered office address changed from 6 Hipley Road Havant PO9 2HG United Kingdom to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2021-11-18 |
18/11/2118 November 2021 | Director's details changed for Mrs Kirsty Jane Davies on 2021-11-03 |
18/11/2118 November 2021 | Change of details for Mrs Kirsty Jane Davies as a person with significant control on 2021-11-03 |
18/11/2118 November 2021 | Change of details for Mr Benjamin Davies as a person with significant control on 2021-11-03 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | CURREXT FROM 31/12/2019 TO 31/03/2020 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
21/12/1821 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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