Advanced company searchLink opens in new window

NIRIIS BUSINESS SOLUTIONS LIMITED

Company number 07308191

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)
09 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
02 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
07 Oct 2014 TM01 Termination of appointment of Vadims Naumecs as a director on 7 October 2014
07 Oct 2014 AP01 Appointment of Mrs Christalla Trakoshis as a director on 7 October 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
20 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
08 Aug 2011 AA01 Current accounting period extended from 31 March 2011 to 31 December 2011
29 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
01 Nov 2010 AA01 Current accounting period shortened from 31 July 2011 to 31 March 2011
20 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
20 Aug 2010 AD01 Registered office address changed from C/O C/O Freemans Solar House 282 Chase Road London N14 6NZ on 20 August 2010
20 Aug 2010 CH01 Director's details changed for Mr Vadims Naumecs on 8 July 2010
13 Jul 2010 AD01 Registered office address changed from 282 Chase Road London N14 6NZ United Kingdom on 13 July 2010