- Company Overview for NEVIS COMPUTERS LIMITED (03356647)
- Filing history for NEVIS COMPUTERS LIMITED (03356647)
- People for NEVIS COMPUTERS LIMITED (03356647)
- Charges for NEVIS COMPUTERS LIMITED (03356647)
- Registers for NEVIS COMPUTERS LIMITED (03356647)
- More for NEVIS COMPUTERS LIMITED (03356647)
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 |