NLYTE SOFTWARE AMERICAS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 NewResolutions

View Document

24/06/2524 June 2025 NewStatement of capital on 2025-06-24

View Document

24/06/2524 June 2025 New

View Document

17/04/2517 April 2025 Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2025-04-16

View Document

07/02/257 February 2025 Full accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-11-01

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

16/12/2416 December 2024 Change of details for Nlyte Software Limited as a person with significant control on 2021-10-19

View Document

02/09/242 September 2024 Termination of appointment of Simon Derrick Boniface as a secretary on 2024-08-30

View Document

02/09/242 September 2024 Appointment of Romuald Gilbert Jack Thierry as a secretary on 2024-08-30

View Document

02/09/242 September 2024 Termination of appointment of Simon Derrick Boniface as a director on 2024-08-30

View Document

02/09/242 September 2024 Appointment of Romuald Gilbert Jack Thierry as a director on 2024-08-30

View Document

16/04/2416 April 2024 Termination of appointment of Nisbett Owen as a director on 2024-04-15

View Document

06/03/246 March 2024 Full accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

13/12/2313 December 2023 Change of details for Nlyte Software Limited as a person with significant control on 2016-04-06

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

16/12/2216 December 2022 Full accounts made up to 2021-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

25/10/2125 October 2021 Appointment of Simon Derrick Boniface as a secretary on 2021-10-20

View Document

25/10/2125 October 2021 Appointment of Neil Andrew Vincent Gregor Macgregor as a director on 2021-10-20

View Document

25/10/2125 October 2021 Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a secretary on 2021-10-14

View Document

19/10/2119 October 2021 Registered office address changed from 26 Osiers Road London SW18 1NH to Ciat / Toshiba Carrier Uk Ltd Porsham Close Roborough Plymouth PL6 7DB on 2021-10-19

View Document

15/10/2115 October 2021 Appointment of Mr Simon Derrick Boniface as a director on 2021-10-05

View Document

15/10/2115 October 2021 Appointment of Maria Lioba Ribas Troitzsch as a director on 2021-10-05

View Document

15/10/2115 October 2021 Appointment of Neil Andrew Vincent Gregor Macgregor as a secretary on 2021-10-05

View Document

15/10/2115 October 2021 Termination of appointment of Douglas Sabella as a director on 2021-10-05

View Document

15/10/2115 October 2021 Termination of appointment of Owen James Nisbett as a secretary on 2021-10-05

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074700460004

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074700460005

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074700460003

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/08/172 August 2017 ARTICLES OF ASSOCIATION

View Document

02/08/172 August 2017 ALTER ARTICLES 23/06/2017

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074700460002

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074700460001

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / OWEN JAMES NISBETT / 15/12/2015

View Document

23/12/1523 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 SECRETARY'S CHANGE OF PARTICULARS / OWEN JAMES NISBETT / 19/09/2014

View Document

31/12/1431 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

16/05/1416 May 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/01/1427 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/12/1221 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED DOUGLAS SABELLA

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR OWEN NISBETT

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TEMPLE

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED OWEN JAMES NISBETT

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

06/01/116 January 2011 27/12/10 STATEMENT OF CAPITAL GBP 3

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED JONATHAN TEMPLE

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

16/12/1016 December 2010 SECRETARY APPOINTED OWEN JAMES NISBETT

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL BURSBY

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

16/12/1016 December 2010 CURRSHO FROM 31/12/2011 TO 30/06/2011

View Document

15/12/1015 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