- Company Overview for NOKIA SOFTWARE UK LIMITED (04435975)
- Filing history for NOKIA SOFTWARE UK LIMITED (04435975)
- People for NOKIA SOFTWARE UK LIMITED (04435975)
- Charges for NOKIA SOFTWARE UK LIMITED (04435975)
- More for NOKIA SOFTWARE UK LIMITED (04435975)
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
|
|
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
|
|
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
|
|
23 Dec 2015 | RP04 |
Second filing of AP03 previously delivered to Companies House
|
|
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
|
|
25 Sep 2015 | TM02 |
Termination of appointment of Renata Fernandes as a secretary
|
|
04 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
|
|
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 |