Advanced company searchLink opens in new window

N.I.S. LIMITED

Company number 03345114

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)
20 Aug 2020 AA Full accounts made up to 31 March 2020
10 Dec 2019 AA Full accounts made up to 31 March 2019
01 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 16,000,000.00
08 Apr 2019 MA Memorandum and Articles of Association
08 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2018 AA Full accounts made up to 31 March 2018
18 Dec 2018 AP01 Appointment of Mr Stephen David Rothwell as a director on 10 December 2018
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
29 Oct 2018 TM01 Termination of appointment of Gary Richard Ward as a director on 19 October 2018
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 14,000,000.00
13 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
24 Oct 2017 AP01 Appointment of Mr Gary Richard Ward as a director on 25 September 2017
12 Oct 2017 AA Full accounts made up to 31 March 2017
28 Jun 2017 AP01 Appointment of Mr David Keith Brown as a director on 22 June 2017
19 Jun 2017 TM01 Termination of appointment of Richard Penrose as a director on 31 May 2017
19 Jun 2017 TM01 Termination of appointment of Stephen Wright as a director on 31 May 2017
01 Dec 2016 AA Full accounts made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
15 Mar 2016 MA Memorandum and Articles of Association
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 12,000,000
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2016 AA Full accounts made up to 31 March 2015
11 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 9,000,000