- Company Overview for NIELD ON DEMAND LIMITED (06601188)
- Filing history for NIELD ON DEMAND LIMITED (06601188)
- People for NIELD ON DEMAND LIMITED (06601188)
- Charges for NIELD ON DEMAND LIMITED (06601188)
- More for NIELD ON DEMAND LIMITED (06601188)
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
|
|
13 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 4 June 2018
|
|
03 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|
|
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
|
|
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 |