Advanced company searchLink opens in new window

NXTERA LIMITED

Company number 05677664

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)
29 Dec 2017 TM02 Termination of appointment of Stephen Richard Bishop as a secretary on 21 December 2017
29 Dec 2017 PSC02 Notification of Verint Systems Uk Limited as a person with significant control on 21 December 2017
29 Dec 2017 PSC07 Cessation of Andrew Robert Lamb as a person with significant control on 21 December 2017
29 Dec 2017 MR04 Satisfaction of charge 1 in full
29 Dec 2017 MR04 Satisfaction of charge 056776640003 in full
29 Dec 2017 MR04 Satisfaction of charge 056776640002 in full
29 Dec 2017 MR04 Satisfaction of charge 056776640005 in full
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 1,054.67
20 Dec 2017 AP03 Appointment of Stephen Richard Bishop as a secretary on 30 May 2012
19 Dec 2017 PSC04 Change of details for Mr Andrew Robert Lamb as a person with significant control on 16 December 2017
13 Dec 2017 CH01 Director's details changed for Mr Stephen Richard Bishop on 10 November 2017
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 May 2017 AD01 Registered office address changed from Number 1 the Briars Waterberry Drive Waterlooville Hampshire England to Suite B the Innovation Centre 5 the Briars, Waterberry Drive Waterberry Drive Waterlooville Hampshire PO7 7YH on 18 May 2017
05 May 2017 MR04 Satisfaction of charge 056776640004 in full
04 May 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
02 May 2017 MR01 Registration of charge 056776640005, created on 28 April 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
19 Aug 2016 AD01 Registered office address changed from Unit 1B the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to Number 1 the Briars Waterberry Drive Waterlooville Hampshire on 19 August 2016
03 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
26 Jan 2016 MR01 Registration of charge 056776640004, created on 22 January 2016
21 Dec 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 May 2015 MR01 Registration of charge 056776640003, created on 27 April 2015
06 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000