Advanced company searchLink opens in new window

NIELD ON DEMAND LIMITED

Company number 06601188

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)
13 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 1,622
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,067
09 May 2018 TM01 Termination of appointment of Lester Lee as a director on 18 November 2017
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Jan 2018 AP01 Appointment of Mr Christopher Haigh as a director on 3 January 2018
12 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
04 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Feb 2017 AD01 Registered office address changed from Caplan House Caplan House Derby Street Manchester M8 8AT England to Hugh House Dodworth Business Park Dodworth Barnsley S75 3SP on 22 February 2017
08 Dec 2016 AP01 Appointment of Mr Patrick Edward Schofield as a director on 28 November 2016
09 Sep 2016 AD01 Registered office address changed from 3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD to Caplan House Caplan House Derby Street Manchester M8 8AT on 9 September 2016
13 Jul 2016 AP01 Appointment of Craig Andrew Leslie as a director
27 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 960
27 Jun 2016 TM01 Termination of appointment of Stephen Clague as a director on 7 June 2016
27 Jun 2016 CH01 Director's details changed for Lester Lee on 24 May 2016
27 Jun 2016 TM01 Termination of appointment of Howard Clague as a director on 7 June 2016
22 Jun 2016 AP01 Appointment of Raymond John Myers as a director
22 Jun 2016 TM01 Termination of appointment of Howard Clague as a director on 7 June 2016
22 Jun 2016 TM01 Termination of appointment of Stephen Clague as a director on 7 June 2016
22 Jun 2016 AD01 Registered office address changed from Caplan House Derby Street Cheetham Hill Manchester M8 8AT to 3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD on 22 June 2016
16 Jun 2016 AP01 Appointment of Mr Anthony John Turner as a director on 7 June 2016
16 Jun 2016 AP01 Appointment of Mr Raymond John Myers as a director on 7 June 2016