NEXT GENERATION INTEGRATION SERVICES LIMITED

Company Documents

DateDescription
10/11/1810 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1818 September 2018 APPLICATION FOR STRIKING-OFF

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/05/183 May 2018 PREVEXT FROM 31/08/2017 TO 28/02/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GREENWOOD

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED WILLIAM JONATHAN GREENWOOD

View Document

14/05/1414 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/08/136 August 2013 SECRETARY APPOINTED AMRIT SINGH BAJJON

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY JILL GENNARD

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA LOVEYS

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'TOOLE

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM CINDERBANK DUDLEY WEST MIDLANDS DY2 9AE ENGLAND

View Document

17/04/1317 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

17/04/1217 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/10/116 October 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

18/04/1118 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR AMRIT SINGH BAJJON

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR LIAM GERARD MINEHANE

View Document

19/03/1019 March 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