NIPSON TECHNOLOGY UK LIMITED
Company Documents
| Date | Description | 
|---|---|
| 09/09/259 September 2025 New | Final Gazette dissolved following liquidation | 
| 09/09/259 September 2025 New | Final Gazette dissolved following liquidation | 
| 09/06/259 June 2025 | Return of final meeting in a members' voluntary winding up | 
| 24/09/2424 September 2024 | Declaration of solvency | 
| 24/09/2424 September 2024 | Appointment of a voluntary liquidator | 
| 24/09/2424 September 2024 | Resolutions | 
| 24/09/2424 September 2024 | Registered office address changed from Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-09-24 | 
| 02/09/242 September 2024 | Satisfaction of charge 081526170003 in full | 
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-23 with no updates | 
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 09/08/239 August 2023 | Confirmation statement made on 2023-07-23 with no updates | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 02/08/212 August 2021 | Confirmation statement made on 2021-07-23 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 28/01/2128 January 2021 | 30/06/20 TOTAL EXEMPTION FULL | 
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM MAP HOUSE 34-36 ST LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UT | 
| 30/07/1530 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 31/10/1431 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | 
| 08/10/148 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081526170003 | 
| 12/08/1412 August 2014 | Annual return made up to 23 July 2014 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 14/08/1314 August 2013 | Annual return made up to 23 July 2013 with full list of shareholders | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 16/04/1316 April 2013 | 01/08/12 STATEMENT OF CAPITAL GBP 4 | 
| 16/04/1316 April 2013 | CURRSHO FROM 31/07/2013 TO 30/06/2013 | 
| 18/03/1318 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | 
| 09/10/129 October 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | 
| 04/10/124 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 09/08/129 August 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | 
| 04/08/124 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 03/08/123 August 2012 | SECRETARY APPOINTED MRS CAROLE PATRICIA WHITE | 
| 23/07/1223 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of NIPSON TECHNOLOGY UK LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - Location, contact details and map
 - Related companies and people
 
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