NOVAPLEX BUSINESS SOLUTIONS LIMITED
Company number 06536987
- Company Overview for NOVAPLEX BUSINESS SOLUTIONS LIMITED (06536987)
- Filing history for NOVAPLEX BUSINESS SOLUTIONS LIMITED (06536987)
- People for NOVAPLEX BUSINESS SOLUTIONS LIMITED (06536987)
- Charges for NOVAPLEX BUSINESS SOLUTIONS LIMITED (06536987)
- More for NOVAPLEX BUSINESS SOLUTIONS LIMITED (06536987)
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) |
---|---|---|---|
08 Jan 2016 | TM02 | Termination of appointment of Irene Joan Stannard as a secretary on 8 April 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | AP03 | Appointment of Mrs Irene Joan Stannard as a secretary on 1 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of a director | |
28 Apr 2015 | TM02 | Termination of appointment of Scott Jonathan Hews as a secretary on 30 March 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Scott Jonathan Hews as a director on 30 March 2015 | |
15 Apr 2015 | CH01 | Director's details changed for Mrs Michelle Karen Langton on 15 April 2015 | |
08 Apr 2015 | AP03 | Appointment of Mrs Irene Joan Stannard as a secretary on 8 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Scott Jonathan Hews as a director on 30 March 2015 | |
07 Apr 2015 | TM02 | Termination of appointment of Scott Jonathan Hews as a secretary on 30 March 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Oct 2012 | AP01 | Appointment of Mr Scott Jonathan Hews as a director | |
04 Apr 2012 | TM01 | Termination of appointment of Scott Hews as a director | |
22 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
09 Mar 2011 | AD01 | Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 9 March 2011 | |
31 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Scott Jonathan Hews on 17 March 2010 |