Advanced company searchLink opens in new window

NEVIS COMPUTERS LIMITED

Company number 03356647

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)
06 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
10 Oct 2023 AD01 Registered office address changed from York House 16 Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE to 2 Russell Court Cottingley Business Park Bingley West Yorkshire BD16 1PE on 10 October 2023
28 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
17 Sep 2021 CH01 Director's details changed for Ross Downing on 16 September 2021
30 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
17 Apr 2019 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
17 Apr 2019 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
17 Apr 2019 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
17 Apr 2019 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
17 Apr 2019 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
17 Apr 2019 AD02 Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
13 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
12 Jun 2018 CH01 Director's details changed for Stephen Mark Evans on 9 April 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
24 May 2018 PSC04 Change of details for Anthony Stirk as a person with significant control on 9 April 2018
23 May 2018 CH01 Director's details changed for Ross Downing on 9 April 2018