Advanced company searchLink opens in new window

NICHE OPERABLE SYSTEMS LIMITED

Company number 03099062

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)
08 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
25 Nov 2013 AP01 Appointment of Mr Hendrik Jan Klooster as a director
04 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Apr 2012 SH08 Change of share class name or designation
20 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ A loan granted by the co to sole dir and sole shareholder of the co mr lee darbyshire had not been approved at the time the loan was granted the loan is hereby ratified and approved pursuant to sect 239 of ca 2006 20/03/2012
20 Apr 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
10 Nov 2011 TM02 Termination of appointment of Paul Peers as a secretary
06 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Lee Darbyshire on 6 September 2010
24 May 2010 AA Total exemption small company accounts made up to 31 August 2009
11 Mar 2010 AD01 Registered office address changed from the Studio 18 Bath Street Bolton Lancashire BL1 2DJ on 11 March 2010
07 Sep 2009 363a Return made up to 06/09/09; full list of members
11 May 2009 AA Total exemption small company accounts made up to 31 August 2008
24 Oct 2008 363a Return made up to 06/09/08; full list of members
26 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
30 Jan 2008 288b Director resigned
06 Sep 2007 363a Return made up to 06/09/07; full list of members
21 Aug 2007 403a Declaration of satisfaction of mortgage/charge
22 May 2007 AA Total exemption small company accounts made up to 31 August 2006
03 Oct 2006 363a Return made up to 06/09/06; full list of members