NICE SYSTEMS US FINANCE LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

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

View Document

24/04/2424 April 2024 Director's details changed for Mrs Selma Duliman on 2024-04-14

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

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

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-01-16 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

12/10/2212 October 2022 Appointment of Mr Darren John Rushworth as a director on 2022-10-10

View Document

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

View Document

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

View Document

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

View Document

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

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

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

View Document

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

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

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

View Document

21/12/1521 December 2015 Annual return made up to 14 December 2015 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 APPOINTMENT TERMINATED, DIRECTOR JOHN MALINS

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAFNA GRUBER

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR ERAN PORAT

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAFNA EYAL GRUBER / 23/07/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAFNA EYAL GRUBER / 22/07/2014

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

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER DUNNE / 07/01/2014

View Document

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

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

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

View Document

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/129 February 2012 07/02/12 STATEMENT OF CAPITAL USD 109625001

View Document

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR APPOINTED DAFNA EYAL GRUBER

View Document

19/01/1119 January 2011 01/01/11 STATEMENT OF CAPITAL USD 55625001.00

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1014 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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