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)
30 Jan 2018 PSC02 Notification of Nokia Uk Limited as a person with significant control on 2 October 2017
30 Jan 2018 PSC07 Cessation of Nokia Solutions and Networks Uk Limited as a person with significant control on 2 October 2017
30 Jan 2018 TM01 Termination of appointment of Shelley Elizabeth Blythe as a director on 30 January 2018
30 Jan 2018 TM02 Termination of appointment of Shelley Elizabeth Blythe as a secretary on 30 January 2018
03 Oct 2017 AA Full accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 AD01 Registered office address changed from St Luke's House Emerson Way Emersons Green Bristol BS16 7AR to The Forum Lancaster Way Ermine Business Park Huntingdon PE29 6XU on 27 July 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,163,976.85
23 Jun 2016 CH01 Director's details changed for Mr Trevor Dryden Foster on 23 June 2016
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,163,976.85
04 Mar 2016 AP01 Appointment of Mr Hans-Joerg Daub as a director
04 Mar 2016 AP01 Appointment of Mr Cormac Vincent Whelan as a director on 3 March 2016
04 Mar 2016 AP01 Appointment of Mr Hans-Joerg Daub as a director on 3 March 2016
22 Feb 2016 TM01 Termination of appointment of Adrian Hazon as a director on 22 February 2016
23 Dec 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM02 Renata Marie Fernandes
23 Dec 2015 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP03 for Shelley Elizabeth Blythe
08 Oct 2015 AA Full accounts made up to 31 December 2014
25 Sep 2015 AP03 Appointment of Shelley Elizabeth Blythe as a secretary on 10 June 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 23/12/2015
25 Sep 2015 TM02 Termination of appointment of Renata Fernandes as a secretary
  • ANNOTATION Clarification a second filed TM02 was registered on 23/12/2015
04 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1,163,976.85
30 Jun 2015 TM01 Termination of appointment of Renata Marie Fernandes as a director on 10 June 2015
30 Jun 2015 AP01 Appointment of Shelly Elizabeth Blythe as a director on 10 June 2015
30 Jun 2015 ANNOTATION Rectified Form CH03 was removed from the public register on 24/11/2015 as it was invalid or ineffective.
21 Jan 2015 AP01 Appointment of Adrian Hazon as a director on 1 January 2015