NONSTOP IT LIMITED

Company Documents

DateDescription
18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Return of final meeting in a members' voluntary winding up

View Document

05/01/245 January 2024 Declaration of solvency

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Appointment of a voluntary liquidator

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023 Statement of capital on 2023-11-29

View Document

29/11/2329 November 2023 Resolutions

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/05/232 May 2023 Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13

View Document

02/05/232 May 2023 Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/08/212 August 2021 Previous accounting period shortened from 2021-04-30 to 2020-11-30

View Document

10/06/2110 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/10/2021 October 2020 SAIL ADDRESS CREATED

View Document

21/10/2021 October 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM C/O INFOSEC CLOUD, 6 ELMWOOD CROCKFORD LANE CHINEHAM BASINGSTOKE RG24 8WG ENGLAND

View Document

30/03/2030 March 2020 CESSATION OF PETER LEE SHERWOOD AS A PSC

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR JAMES JEREMY EDWARD FLETCHER

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER SHERWOOD

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR RALPH GILBERT

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM C/O INFOSEC CLOUD, 4 ELMWOOD CROCKFORD LANE BASINGSTOKE HAMPSHIRE RG24 8WG ENGLAND

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/10/184 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/10/1726 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFOSEC CLOUD LTD

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 CESSATION OF ANDREW PHILLIP HANSON AS A PSC

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER LEE SHERWOOD / 27/04/2017

View Document

15/05/1715 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1715 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HANSON

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM C/O PJE CHARTERED ACCOUNTANTS 4 CLIFTON ROAD BRISTOL BS8 1AG

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029658720003

View Document

13/02/1713 February 2017 CURREXT FROM 31/12/2016 TO 30/04/2017

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR PETER LEE SHERWOOD

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WATTS

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE WATTS

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATTS

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029658720003

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

09/01/159 January 2015 Annual return made up to 7 September 2014 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM PEMBROKE HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BA ENGLAND

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/134 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT

View Document

06/02/126 February 2012 ARTICLES OF ASSOCIATION

View Document

09/01/129 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 31/03/11 STATEMENT OF CAPITAL GBP 19098

View Document

07/07/117 July 2011 01/10/09 STATEMENT OF CAPITAL GBP 18040

View Document

01/02/111 February 2011 01/10/09 STATEMENT OF CAPITAL GBP 18040

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM THORNTON HOUSE RICHMOND HILL BRISTOL BS8 1AT ENGLAND

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY WATTS / 07/09/2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MADGE WATTS / 07/09/2010

View Document

01/11/101 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 163 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RN

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR ANDREW WRIGHT

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MRS CLAIRE MADGE WATTS

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR ANDREW PHILIP HANSON

View Document

28/01/1028 January 2010 Annual return made up to 7 September 2009 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/09/0927 September 2009 S-DIV

View Document

27/09/0927 September 2009 ADOPT MEM AND ARTS 25/09/2009

View Document

22/04/0922 April 2009 99 ORD @ £1 FOR EVERY ORD @ £1 10/03/2009

View Document

08/04/098 April 2009 GBP NC 30000/40000 12/03/2009

View Document

08/04/098 April 2009 GBP NC 1000/20000 09/03/2009

View Document

08/04/098 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/098 April 2009 NC INC ALREADY ADJUSTED 12/03/09

View Document

08/04/098 April 2009 NC INC ALREADY ADJUSTED 09/03/09

View Document

08/04/098 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/098 April 2009 NC INC ALREADY ADJUSTED 12/03/09

View Document

15/10/0815 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 163 WHITELADIES ROAD CLIFTON BRISTOL BS8 1RN

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: BROAD QUAY HOUSE PRINCE STREET BRISTOL BS1 4DJ

View Document

04/10/054 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 COMPANY NAME CHANGED NOSTOPPINGIT LTD CERTIFICATE ISSUED ON 03/07/03

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: C/O PETHERICKS 124 HIGH STREET MIDSOMER NORTON BATH BA3 2DA

View Document

19/11/0119 November 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 COMPANY NAME CHANGED WATTS MARKETING LIMITED CERTIFICATE ISSUED ON 12/07/00

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 07/09/99; CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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