Advanced company searchLink opens in new window

NEXT GENERATION INTEGRATION SERVICES LIMITED

Company number 07195482

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2018 DS01 Application to strike the company off the register
14 Jun 2018 AA Micro company accounts made up to 28 February 2018
03 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 28 February 2018
23 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with updates
25 Sep 2017 TM01 Termination of appointment of William Jonathan Greenwood as a director on 22 September 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
23 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
10 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 May 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
19 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
13 Oct 2014 AP01 Appointment of William Jonathan Greenwood as a director on 13 October 2014
14 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
23 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Aug 2013 AP03 Appointment of Amrit Singh Bajjon as a secretary
29 Jul 2013 TM02 Termination of appointment of Jill Gennard as a secretary
29 Jul 2013 TM01 Termination of appointment of Laura Loveys as a director
29 Jul 2013 TM01 Termination of appointment of Kevin O'toole as a director
04 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Apr 2013 AD01 Registered office address changed from Cinderbank Dudley West Midlands DY2 9AE England on 29 April 2013
17 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
17 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders