NEBULA SYSTEMS (UK) LTD
Company Documents
Date | Description |
---|---|
21/04/2221 April 2022 | Return of final meeting in a creditors' voluntary winding up |
05/06/195 June 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES GERAGHTY / 06/04/2016 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
05/06/195 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR LESLIE WILLIAM SPIERS / 05/06/2019 |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES GERAGHTY / 20/06/2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 966-968 CASTLE LANE EAST IFORD BOURNEMOUTH BH7 6SP |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
18/05/1118 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GERAGHTY / 18/05/2011 |
18/05/1118 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / RAWDEN DEAN HOFF / 18/05/2011 |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
23/09/0923 September 2009 | DIRECTOR APPOINTED LESLIE WILLIAM SPIERS |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/06/0910 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/05/0921 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/06/066 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
27/07/0427 July 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | NEW SECRETARY APPOINTED |
12/06/0312 June 2003 | NEW DIRECTOR APPOINTED |
23/05/0323 May 2003 | SECRETARY RESIGNED |
23/05/0323 May 2003 | DIRECTOR RESIGNED |
22/05/0322 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEBULA SYSTEMS (UK) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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