Advanced company searchLink opens in new window

NIRAPOINT LIMITED

Company number 05581780

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)
12 Nov 2012 CH01 Director's details changed for Mr Ivan Richard Dunn on 3 October 2012
23 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Mrs Karly Haley on 3 October 2011
27 Oct 2011 CH01 Director's details changed for Mr Alexis Richard Dunn on 3 October 2011
27 Oct 2011 AD02 Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP
25 Oct 2011 AR01 Annual return made up to 4 October 2010 with full list of shareholders
25 Oct 2011 AD01 Registered office address changed from Unit 3 Rawdon Park, Green Lane Rawdon Leeds West Yorkshire LS19 6RW on 25 October 2011
25 Oct 2011 CH01 Director's details changed for Mr Christopher Collinson on 3 October 2010
25 Oct 2011 CH01 Director's details changed for Alexis Richard Dunn on 3 October 2010
25 Oct 2011 CH01 Director's details changed for Mrs Karly Haley on 3 October 2010
25 Oct 2011 CH01 Director's details changed for Mr Ivan Richard Dunn on 3 October 2010
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Feb 2010 AR01 Annual return made up to 4 October 2009 with full list of shareholders
20 Jan 2010 AD03 Register(s) moved to registered inspection location
20 Jan 2010 AD02 Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP
09 Dec 2009 AD02 Register inspection address has been changed
25 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Feb 2009 363a Return made up to 04/10/08; full list of members
23 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Dec 2008 190a Location of debenture register (non legible)
09 Dec 2008 353a Location of register of members (non legible)
03 Dec 2008 288b Appointment terminate, director and secretary lisa yvonne winter logged form
03 Dec 2008 288a Secretary appointed sarah jane kellett