NISALY SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
14/07/2514 July 2025 Final Gazette dissolved following liquidation

View Document

14/07/2514 July 2025 Final Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Return of final meeting in a members' voluntary winding up

View Document

10/10/2410 October 2024 Resolutions

View Document

10/10/2410 October 2024 Appointment of a voluntary liquidator

View Document

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

View Document

10/10/2410 October 2024 Declaration of solvency

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

05/04/215 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/11/192 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMET LACIN YAVUZ / 05/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR AHMET LACIN YAVUZ / 05/11/2018

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 7 ATTFIELD PARK WAY NEWBURY BERKSHIRE RG14 1DP ENGLAND

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

06/04/186 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/06/178 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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