Advanced company searchLink opens in new window

NISP LIMITED

Company number 05270574

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)
13 Nov 2007 353 Location of register of members
20 Jun 2007 287 Registered office changed on 20/06/07 from: unit F6 the arch 48-52 floodgate street birmingham B5 5SL
15 Jan 2007 288b Director resigned
12 Jan 2007 363s Return made up to 27/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
30 Aug 2006 AA Accounts for a small company made up to 31 March 2006
23 May 2006 288a New secretary appointed
15 May 2006 288b Director resigned
15 May 2006 288b Secretary resigned
07 Feb 2006 225 Accounting reference date extended from 31/12/05 to 31/03/06
07 Feb 2006 287 Registered office changed on 07/02/06 from: unit F4 the arch 48-52 floodgate street birmingham B5 5SL
16 Jan 2006 363s Return made up to 27/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
16 Jan 2006 288a New director appointed
11 Oct 2005 225 Accounting reference date extended from 31/10/05 to 31/12/05
11 Oct 2005 287 Registered office changed on 11/10/05 from: witan gate house 500-600 witan gate milton keynes buckinghamshire MK9 1SH
11 Oct 2005 288b Secretary resigned
11 Oct 2005 288a New secretary appointed
11 Oct 2005 288a New director appointed
11 Oct 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2005 288b Director resigned
11 Mar 2005 288a New director appointed
11 Mar 2005 288a New director appointed
13 Dec 2004 CERTNM Company name changed shoo 106 LIMITED\certificate issued on 11/12/04
27 Oct 2004 NEWINC Incorporation