Advanced company searchLink opens in new window

NUAIRE LIMITED

Company number 00877308

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
15 May 2020 MR01 Registration of charge 008773080016, created on 4 May 2020
20 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
20 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Dec 2018 PSC02 Notification of Oval (1888) Limited as a person with significant control on 6 April 2016
22 Nov 2018 MR01 Registration of charge 008773080015, created on 19 November 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Mar 2018 PSC01 Notification of Paul Anthony James as a person with significant control on 16 March 2018
17 Mar 2018 AP01 Appointment of Mr Paul Anthony James as a director on 16 March 2018
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
12 Oct 2017 TM01 Termination of appointment of David Graham Hall as a director on 2 October 2017
12 Oct 2017 PSC07 Cessation of David Graham Hall as a person with significant control on 2 October 2017
06 Jul 2017 TM02 Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017
06 Jul 2017 AD04 Register(s) moved to registered office address Polypipe Ltd Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES
06 Jul 2017 AP03 Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017
05 Jul 2017 AA Full accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
26 May 2016 AP01 Appointment of Mr Martin Keith Payne as a director on 25 May 2016
26 May 2016 AP03 Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016
26 May 2016 TM01 Termination of appointment of Peter David Shepherd as a director on 25 May 2016
26 May 2016 TM02 Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016
24 May 2016 AA Full accounts made up to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,000,100