- Company Overview for NITROSYS LIMITED (06140068)
- Filing history for NITROSYS LIMITED (06140068)
- People for NITROSYS LIMITED (06140068)
- More for NITROSYS LIMITED (06140068)
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) |
---|---|---|---|
02 Apr 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
23 Apr 2010 | AD01 | Registered office address changed from 79 Farm Road Chilwill Nottinghamshire NG9 5DA on 23 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Andrew Ramsay-Wilson on 14 February 2010 | |
10 Mar 2010 | AD01 | Registered office address changed from 93 Cator Lane Chillwell Nottingham Nottinghamshire NG9 4BG on 10 March 2010 | |
10 Mar 2010 | CH03 | Secretary's details changed for Carly Ramsay-Wilson on 14 February 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Andrew Ramsay-Wilson on 14 February 2010 | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2009 | 363a | Return made up to 06/03/09; full list of members | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Sep 2008 | 288c | Director's change of particulars / andrew ramsay-wilson / 27/08/2008 | |
02 Sep 2008 | 288c | Secretary's change of particulars / carly ramsay-wilson / 27/08/2008 | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from 39 burrows avenue beeston nottingham nottinghamshire NG9 2QW | |
27 Aug 2008 | 363s | Return made up to 06/03/08; full list of members | |
31 Jan 2008 | 288c | Director's particulars changed | |
31 Jan 2008 | 287 | Registered office changed on 31/01/08 from: 23 sheepen place colchester CO3 3LD | |
24 Aug 2007 | 288b | Secretary resigned | |
18 Apr 2007 | 288a | New director appointed | |
18 Apr 2007 | 288a | New secretary appointed | |
18 Apr 2007 | 288b | Director resigned | |
18 Apr 2007 | 287 | Registered office changed on 18/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB | |
18 Apr 2007 | 288b | Secretary resigned |