Advanced company searchLink opens in new window

NOKIA SOFTWARE UK LIMITED

Company number 04435975

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)
19 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with no updates
28 May 2024 CERTNM Company name changed apertio LIMITED\certificate issued on 28/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-09
22 Mar 2024 AP01 Appointment of Mr Scott Ashley Wallberg as a director on 5 February 2024
22 Mar 2024 TM01 Termination of appointment of Ioli Tassopoulou as a director on 5 February 2024
06 Oct 2023 AA Accounts for a small company made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
11 Oct 2022 AA Accounts for a small company made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
22 Feb 2022 AA Accounts for a small company made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with updates
24 Jun 2021 AP01 Appointment of Ms Ioli Tassopoulou as a director on 17 June 2021
24 Jun 2021 TM01 Termination of appointment of Michelle Elliott as a director on 17 June 2021
06 Jan 2021 AP01 Appointment of Mr Philip Gordon Siveter as a director on 1 January 2021
06 Jan 2021 TM01 Termination of appointment of Cormac Vincent Whelan as a director on 31 December 2020
05 Nov 2020 AA Full accounts made up to 31 December 2019
11 Sep 2020 AP01 Appointment of Ms Michelle Elliott as a director on 8 September 2020
11 Sep 2020 TM01 Termination of appointment of Hans-Joerg Daub as a director on 8 September 2020
11 Sep 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
18 Nov 2019 AA Full accounts made up to 31 December 2018
29 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
02 May 2019 AD01 Registered office address changed from The Forum Lancaster Way Ermine Business Park Huntingdon PE29 6XU England to The Hive 01 Arlington Business Park Theale Reading RG7 4SA on 2 May 2019
19 Dec 2018 AA Full accounts made up to 31 December 2017
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates