NIRIUS CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

29/12/2429 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Change of details for Mr Lee Treharne Heycock as a person with significant control on 2018-10-01

View Document

12/04/2412 April 2024 Director's details changed for Mr Lee Treharne Heycock on 2018-10-01

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 ADOPT ARTICLES 20/09/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM G1 FOXCOMBE LODGE SUNNINGWELL ABINGDON OX13 6RD ENGLAND

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

01/01/181 January 2018 APPOINTMENT TERMINATED, SECRETARY WENDY HEYCOCK

View Document

31/12/1731 December 2017 SECRETARY APPOINTED MR GWILYM TREHARNE HEYCOCK

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM D5 CULHAM SCIENCE CENTRE ABINGDON OXFORDSHIRE OX14 3DB

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 99 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY UNITED KINGDOM

View Document

12/12/1012 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/08/1015 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM MILTON PARK INNOVATION CENTRE 99 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY UNITED KINGDOM

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE TREHARNE HEYCOCK / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY LOUISE HEYCOCK / 19/10/2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

14/08/0914 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE HEYCOCK / 05/12/2008

View Document

05/12/085 December 2008 SECRETARY'S CHANGE OF PARTICULARS / WENDY HEYCOCK / 05/12/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE HEYCOCK / 25/02/2008

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / WENDY HEYCOCK / 25/02/2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 COMPANY NAME CHANGED ENVIROIL LIMITED CERTIFICATE ISSUED ON 28/06/04

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/02/0428 February 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

14/09/0314 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0314 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG

View Document

26/08/0326 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

09/09/029 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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