NODE4 HOSTING LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Termination of appointment of Paul Bryce as a director on 2025-03-07

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

17/02/2217 February 2022 Appointment of Jonathan Walton Kay as a director on 2022-02-17

View Document

17/02/2217 February 2022 Termination of appointment of Leon Benjamin Asher Keller as a director on 2022-02-17

View Document

16/02/2216 February 2022 Change of details for Starcom Technologies Limited as a person with significant control on 2021-03-02

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/03/2029 March 2020 REGISTERED OFFICE CHANGED ON 29/03/2020 FROM 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

24/07/1924 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/18

View Document

24/07/1924 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/18

View Document

24/07/1924 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/18

View Document

24/07/1924 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

10/09/1810 September 2018 SECRETARY APPOINTED MR KEVIN JOSEPH CURRY

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA KIDWELL

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

10/05/1710 May 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIS

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ROBERT DAVID PRICE

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ADALSTEINN VALDIMARSSON

View Document

21/10/1621 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/02/1618 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 14/05/2015

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 ALTER ARTICLES 27/08/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STUART DAVIS / 31/12/2013

View Document

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL MAKEHAM

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 06/12/2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SPRY

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR BRIAN STUART DAVIS

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/09/139 September 2013 COMPANY NAME CHANGED K3 MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 09/09/13

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/03/1230 March 2012 AMENDMENT AND RESTATEMENT AGREEMENT RELATING TO THE FACILITIES AGREEMENT 05/03/2012

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/07/1115 July 2011 FACILITIES AGREEMENT 30/06/2011

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/12/108 December 2010 COMPANY NAME CHANGED DIGIMIS LIMITED CERTIFICATE ISSUED ON 08/12/10

View Document

16/11/1016 November 2010 SECRETARY APPOINTED MISS SANDRA CLARE KIDWELL

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY REBECCA SMITH

View Document

29/09/1029 September 2010 FACILITIES AGREEMENT 10/09/2010

View Document

02/08/102 August 2010 FACILITIES AGREEMNET APPROVED 01/03/2010

View Document

21/07/1021 July 2010 FACILITY AGREEMENT 30/06/2010

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR NIGEL ANDREW MAKEHAM

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 37 BRAEHEAD PLACE LINLITHGOW WEST LOTHIAN EH49 6EF

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR DAVID JOHN BOLTON

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR PAUL SPRY

View Document

18/03/1018 March 2010 SECRETARY APPOINTED MS REBECCA LOUISE SMITH

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DONAGHUE

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FLETCHER

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY HELEN DONAGHUE

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1016 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/056 April 2005 NC INC ALREADY ADJUSTED 28/03/05

View Document

21/02/0521 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information