NIISH TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Registered office address changed from Office 1 Margaret House Huyton Road Adlington Chorley Lancashire PR7 4HD to Strawberry Fields Digital Hub Euxton Lane Chorley Lancashire PR7 1PS on 2024-01-16 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-18 with updates |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-18 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Director's details changed for Mr Mark Lloyd on 2021-12-20 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
05/01/225 January 2022 | Secretary's details changed for Mrs Julie Lloyd on 2021-12-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
18/12/1918 December 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK LLOYD / 17/12/2019 |
10/07/1910 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
03/01/193 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LLOYD |
12/07/1812 July 2018 | SECRETARY APPOINTED MRS JULIE LLOYD |
12/07/1812 July 2018 | 21/06/18 STATEMENT OF CAPITAL GBP 10 |
02/07/182 July 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/06/1821 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | RETURN OF PURCHASE OF OWN SHARES |
09/04/189 April 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
09/04/189 April 2018 | 12/03/18 STATEMENT OF CAPITAL GBP 1 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | APPOINTMENT TERMINATED, DIRECTOR GERRARD MCCALL |
14/03/1814 March 2018 | APPOINTMENT TERMINATED, SECRETARY GERRARD MCCALL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
22/06/1722 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM OFFICE 8, MARCUS HOUSE PARK HALL BUSINESS VILLAGE PARKHALL ROAD STOKE-ON-TRENT ST3 5XA |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD BURT MCCALL / 02/06/2015 |
03/06/153 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / GERARD BURT MCCALL / 02/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD BURT MCCALL / 22/12/2014 |
22/12/1422 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / GERARD BURT MCCALL / 22/12/2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual return made up to 20 December 2013 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual return made up to 20 December 2012 with full list of shareholders |
30/08/1230 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD / 30/08/2012 |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL REEDER |
04/01/124 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1020 December 2010 | Annual return made up to 20 December 2010 with full list of shareholders |
20/12/1020 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD / 20/12/2010 |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/12/0923 December 2009 | Annual return made up to 20 December 2009 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR ANDREW REEDER / 23/12/2009 |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM THE COTTAGE BLYTHE PARK BUSINESS BASE CRESSWELL LANE CRESSWELL STOKE ON TRENT STAFFORDSHIRE ST11 9RD |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/12/0720 December 2007 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/12/0621 December 2006 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/01/0612 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/02/0524 February 2005 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: DELSERF HOUSE MEAFORD STONE STAFFORDSHIRE ST15 0QT |
04/01/054 January 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/12/0323 December 2003 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
20/08/0320 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/12/0218 December 2002 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
07/06/027 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
02/02/022 February 2002 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
08/05/018 May 2001 | REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 281 BEACON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2RA |
21/02/0121 February 2001 | NEW DIRECTOR APPOINTED |
19/02/0119 February 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
05/01/015 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/01/015 January 2001 | NEW DIRECTOR APPOINTED |
05/01/015 January 2001 | DIRECTOR RESIGNED |
05/01/015 January 2001 | SECRETARY RESIGNED |
20/12/0020 December 2000 | 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