NEVIS SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Notification of Nevis Property Management Limited as a person with significant control on 2025-07-31 |
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-26 with updates |
26/08/2526 August 2025 New | Cessation of Neil Edmund Vince as a person with significant control on 2025-07-31 |
26/08/2526 August 2025 New | Cessation of Keri Margaret Vince as a person with significant control on 2025-07-31 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Change of details for Mr Neil Edmund Vince as a person with significant control on 2023-10-11 |
11/10/2311 October 2023 | Notification of Keri Margaret Vince as a person with significant control on 2023-10-11 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Appointment of Mrs Keri Margaret Vince as a director on 2022-01-01 |
07/01/227 January 2022 | Appointment of Mrs Keri Margaret Vince as a secretary on 2022-01-01 |
03/01/223 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
22/11/2122 November 2021 | Termination of appointment of Liam James Vince as a secretary on 2021-11-22 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/12/168 December 2016 | 08/12/16 STATEMENT OF CAPITAL GBP 2 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 4 - 5 4 - 5 MITCHELL STREET EDINBURGH EH6 7BD SCOTLAND |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 3 HUNTER AVENUE HEATHHALL DUMFRIES DUMFRIES & GALLOWAY DG1 3UX |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | SECRETARY APPOINTED MR LIAM JAMES VINCE |
12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/12/1415 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
27/11/1427 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/132 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDMUND VINCE / 01/06/2013 |
02/10/132 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/10/122 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
10/01/1210 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
03/10/113 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
07/01/117 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
04/10/104 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
12/04/1012 April 2010 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 4 KIRKPATRICK COURT TROQUEER DUMFRIES DG2 7DG |
03/02/103 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDMUND VINCE / 02/10/2009 |
12/10/0912 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
03/02/093 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
11/11/0811 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL VINCE / 11/11/2008 |
11/11/0811 November 2008 | APPOINTMENT TERMINATED SECRETARY ALAN VINCE |
03/11/083 November 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
02/11/072 November 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
02/11/072 November 2007 | NEW SECRETARY APPOINTED |
01/11/071 November 2007 | SECRETARY RESIGNED |
01/11/071 November 2007 | DIRECTOR RESIGNED |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | SECRETARY RESIGNED |
22/10/0422 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0427 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
27/10/0327 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 29 INCH COLM AVENUE THE INCHES LARBERT FK5 4FP |
28/02/0328 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
31/10/0231 October 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
25/10/0125 October 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
25/04/0125 April 2001 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01 |
12/03/0112 March 2001 | REGISTERED OFFICE CHANGED ON 12/03/01 FROM: DOONHOLM DUMFRIES DUMFRIESSHIRE, DG2 8PP |
27/11/0027 November 2000 | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
22/08/0022 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
20/10/9920 October 1999 | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
15/04/9915 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
20/10/9820 October 1998 | RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS |
19/05/9819 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
27/11/9727 November 1997 | RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS |
23/06/9723 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
15/10/9615 October 1996 | RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS |
03/10/953 October 1995 | SECRETARY RESIGNED |
02/10/952 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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