NLYTE SOFTWARE LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2025-02-18

View Document

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

View Document

07/11/247 November 2024 Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-10-24

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-20 with no updates

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 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 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

26/10/2326 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

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

View Document

20/10/2220 October 2022 Cessation of Carrier Corporation as a person with significant control on 2022-04-27

View Document

20/10/2220 October 2022 Notification of Automated Logic Corporation as a person with significant control on 2022-04-27

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2021-10-01

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2021-10-01

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2021-10-01

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2021-10-01

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2021-10-01

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2021-10-01

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2021-10-01

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2021-10-01

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2021-10-01

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2021-10-01

View Document

03/10/223 October 2022 Redenomination of shares. Statement of capital 2022-09-29

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Particulars of variation of rights attached to shares

View Document

02/04/222 April 2022 Particulars of variation of rights attached to shares

View Document

02/04/222 April 2022 Particulars of variation of rights attached to shares

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Resolutions

View Document

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

View Document

21/10/2121 October 2021 Termination of appointment of Simon Derrick Boniface as a secretary on 2021-10-14

View Document

21/10/2121 October 2021 Appointment of Simon Derrick Boniface as a secretary on 2021-10-20

View Document

21/10/2121 October 2021 Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a secretary on 2021-10-14

View Document

21/10/2121 October 2021 Appointment of Simon Derrick Boniface as a secretary on 2021-10-14

View Document

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

View Document

18/10/2118 October 2021 Notification of Carrier Corporation as a person with significant control 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 Rob Bearden 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 Withdrawal of a person with significant control statement on 2021-10-15

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 Termination of appointment of Douglas Sabella as a director on 2021-10-05

View Document

15/10/2115 October 2021 Termination of appointment of Bernard Liautaud 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

15/10/2115 October 2021 Termination of appointment of Rosemary Ripley as a director on 2021-10-05

View Document

15/10/2115 October 2021 Termination of appointment of John Ernest Moreton as a director on 2021-10-05

View Document

24/09/2124 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-02-19

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-05-20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048054440008

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048054440009

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048054440010

View Document

29/08/1929 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 2226306 31/07/19 STATEMENT OF CAPITAL USD 3832210.50054

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048054440006

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048054440007

View Document

01/03/191 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED ROB BEARDEN

View Document

18/01/1918 January 2019 08/08/18 STATEMENT OF CAPITAL GBP 2182147 08/08/18 STATEMENT OF CAPITAL USD 3832210.50054

View Document

07/08/187 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 16/11/17 STATEMENT OF CAPITAL GBP 2179292 16/11/17 STATEMENT OF CAPITAL USD 3832210.50054

View Document

30/05/1830 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 2175292 22/05/18 STATEMENT OF CAPITAL USD 3832210.50054

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 12/07/2017

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048054440004

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048054440005

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048054440003

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048054440002

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/168 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 ADOPT ARTICLES 29/01/2016

View Document

29/06/1529 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 SECRETARY'S CHANGE OF PARTICULARS / OWEN JAMES NISBETT / 19/09/2014

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 31/01/14 STATEMENT OF CAPITAL GBP 2172935.0 31/01/14 STATEMENT OF CAPITAL USD 1971425.40

View Document

22/04/1422 April 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

14/03/1414 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

17/02/1417 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/138 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 07/11/12 STATEMENT OF CAPITAL GBP 2166935 07/11/12 STATEMENT OF CAPITAL USD 1968994.43568

View Document

07/06/137 June 2013 18/07/12 STATEMENT OF CAPITAL GBP 2166935 18/07/12 STATEMENT OF CAPITAL USD 1968994.43568

View Document

07/06/137 June 2013 09/05/13 STATEMENT OF CAPITAL GBP 2166935 09/05/13 STATEMENT OF CAPITAL USD 1968994.43568

View Document

18/12/1218 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

05/10/125 October 2012 18/07/12 STATEMENT OF CAPITAL GBP 2166935 18/07/12 STATEMENT OF CAPITAL USD 1968994

View Document

27/06/1227 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED DOUGLAS SABELLA

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED DOUGLAS SABELLA

View Document

06/03/126 March 2012 14/02/12 STATEMENT OF CAPITAL GBP 2165935 14/02/12 STATEMENT OF CAPITAL USD 1225756.8

View Document

29/02/1229 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

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

View Document

27/06/1127 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 26 OSIERS ROAD LONDON SW18 1NL

View Document

21/02/1121 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1115 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MS ROSEMARY RIPLEY

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEAVE

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHAMP

View Document

29/11/1029 November 2010 19/11/10 STATEMENT OF CAPITAL GBP 2165935.0 19/11/10 STATEMENT OF CAPITAL USD 1225756.80

View Document

19/10/1019 October 2010 26/06/09 STATEMENT OF CAPITAL GBP 2165935.0

View Document

19/10/1019 October 2010 28/05/04 STATEMENT OF CAPITAL GBP 2165935.0

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TEMPLE / 19/06/2010

View Document

06/08/106 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHAMP / 19/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD LIAUTAUD / 19/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENJAMIN NEAVE / 19/06/2010

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN SMITH

View Document

24/11/0924 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED JONATHAN TEMPLE

View Document

15/07/0915 July 2009 COMPANY NAME CHANGED GLOBAL DATACENTER MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/07/09

View Document

08/07/098 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/097 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 S-DIV

View Document

22/01/0922 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR OWEN NISBETT

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BUNTING

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR LEE MORETON

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER MORETON

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL EVANS

View Document

04/09/084 September 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

18/07/0818 July 2008 ADOPT ARTICLES 27/05/2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR LARRY MARK

View Document

05/06/085 June 2008 DIRECTOR APPOINTED NICHOLAS JOHN CHAMP

View Document

05/06/085 June 2008 DIRECTOR APPOINTED BERNARD LIAUTAUD

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE MORETON / 01/08/2007

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED TIMOTHY BRIAN BUNTING

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LARRY MARK / 09/07/2007

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ARTICLES OF ASSOCIATION

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/073 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: RIVERSIDE HOUSE 28 OSIERS ROAD LONDON SW18 1NL

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: PARK HOUSE 11 SHEET STREET WINDSOR BERKSHIRE SL4 1BN

View Document

19/10/0419 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/08/0412 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0430 June 2004 ARTICLES OF ASSOCIATION

View Document

30/06/0430 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0422 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/042 April 2004 ACC. REF. DATE SHORTENED FROM 01/12/04 TO 31/03/04

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/038 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/038 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 01/12/04

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

29/07/0329 July 2003 S369(4) SHT NOTICE MEET 23/07/03

View Document

29/07/0329 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 £ NC 100/10000000 23/07/03

View Document

29/07/0329 July 2003 NC INC ALREADY ADJUSTED 23/07/03

View Document

29/07/0329 July 2003 S80A AUTH TO ALLOT SEC 23/07/03

View Document

29/07/0329 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 COMPANY NAME CHANGED LEGISLATOR 1639 LIMITED CERTIFICATE ISSUED ON 02/07/03

View Document

19/06/0319 June 2003 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