NOS MICROSYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/04/2021 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
17/04/1917 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/08/164 August 2016 | 28/07/16 STATEMENT OF CAPITAL GBP 25000 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
02/08/112 August 2011 | 31/10/10 TOTAL EXEMPTION FULL |
01/12/101 December 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
06/08/106 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
07/05/107 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS BOLLEN |
07/05/107 May 2010 | DIRECTOR APPOINTED KURT HEINRICH WESSLING |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS FLORIAN BOLLEN / 14/10/2009 |
28/10/0928 October 2009 | REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 2ND FLOOR, LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H9BQ |
28/10/0928 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WESSLING / 14/10/2009 |
28/10/0928 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / OLIVER WESSLING / 14/10/2009 |
28/08/0928 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
28/10/0828 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0730 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | COMPANY NAME CHANGED NETOPSYSTEMS LIMITED CERTIFICATE ISSUED ON 19/03/07 |
07/11/067 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/12/051 December 2005 | REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
24/11/0524 November 2005 | NEW DIRECTOR APPOINTED |
24/11/0524 November 2005 | SECRETARY RESIGNED |
24/11/0524 November 2005 | NEW SECRETARY APPOINTED |
14/10/0514 October 2005 | NEW DIRECTOR APPOINTED |
14/10/0514 October 2005 | DIRECTOR RESIGNED |
14/10/0514 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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