NISALY SOFTWARE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Final Gazette dissolved following liquidation |
14/07/2514 July 2025 | Final Gazette dissolved following liquidation |
14/04/2514 April 2025 | Return of final meeting in a members' voluntary winding up |
10/10/2410 October 2024 | Resolutions |
10/10/2410 October 2024 | Appointment of a voluntary liquidator |
10/10/2410 October 2024 | Registered office address changed from 84 Walton Way Newbury RG14 2LJ England to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-10-10 |
10/10/2410 October 2024 | Declaration of solvency |
02/08/242 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-29 with no updates |
05/04/215 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/11/192 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/11/185 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMET LACIN YAVUZ / 05/11/2018 |
05/11/185 November 2018 | PSC'S CHANGE OF PARTICULARS / MR AHMET LACIN YAVUZ / 05/11/2018 |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 7 ATTFIELD PARK WAY NEWBURY BERKSHIRE RG14 1DP ENGLAND |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
06/04/186 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | PREVSHO FROM 30/06/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/06/178 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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