- Company Overview for NIRAPOINT LIMITED (05581780)
- Filing history for NIRAPOINT LIMITED (05581780)
- People for NIRAPOINT LIMITED (05581780)
- Charges for NIRAPOINT LIMITED (05581780)
- More for NIRAPOINT LIMITED (05581780)
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 |