- Company Overview for NXTERA LIMITED (05677664)
- Filing history for NXTERA LIMITED (05677664)
- People for NXTERA LIMITED (05677664)
- Charges for NXTERA LIMITED (05677664)
- Insolvency for NXTERA LIMITED (05677664)
- More for NXTERA LIMITED (05677664)
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
|
|
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
|
|
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
|