NIVO SOLUTIONS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

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

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

26/01/2326 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-13

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document

15/12/2215 December 2022 Termination of appointment of Elizabeth Ann Gooch as a director on 2022-12-15

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

03/05/223 May 2022 Director's details changed for Ms Elizabeth Ann Gooch on 2022-05-03

View Document

15/11/2115 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Termination of appointment of Timothy Johnathan Tennant as a director on 2021-10-31

View Document

07/07/217 July 2021 Director's details changed for Elizabeth Gooch on 2021-07-07

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ELLIOTT / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN BROOKES / 27/04/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

06/01/206 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL COMMON / 26/04/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 CESSATION OF MATTHEW ELLIOTT AS A PSC

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL COMMON / 23/03/2019

View Document

23/04/1923 April 2019 ADOPT ARTICLES 27/03/2019

View Document

23/04/1923 April 2019 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

13/04/1913 April 2019 DIRECTOR APPOINTED MR DAMIAN FRANCIS JAMES MCGANN

View Document

13/04/1913 April 2019 DIRECTOR APPOINTED ELIZABETH GOOCH

View Document

12/04/1912 April 2019 CHANGE PERSON AS DIRECTOR

View Document

12/04/1912 April 2019 CHANGE PERSON AS DIRECTOR

View Document

05/04/195 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 510.7906

View Document

05/04/195 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 394.8492

View Document

05/04/195 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 429.7128

View Document

05/04/195 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 383.0929

View Document

12/10/1812 October 2018 31/08/18 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 PREVEXT FROM 30/04/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED TIMOTHY JOHNATHAN TENNANT

View Document

05/12/175 December 2017 DIRECTOR APPOINTED IAN JOHN BROOKES

View Document

30/10/1730 October 2017 20/10/17 STATEMENT OF CAPITAL GBP 338.50

View Document

27/10/1727 October 2017 19/10/17 STATEMENT OF CAPITAL GBP 315

View Document

25/10/1725 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 300

View Document

25/10/1725 October 2017 SUB-DIVISION 13/10/17

View Document

24/10/1724 October 2017 ADOPT ARTICLES 13/10/2017

View Document

27/04/1727 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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