Advanced company searchLink opens in new window

NOVITAS SOLUTIONS LIMITED

Company number 07515153

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)
04 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Jul 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 July 2016
19 Feb 2016 AD01 Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 19 February 2016
12 Feb 2016 600 Appointment of a voluntary liquidator
12 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
12 Feb 2016 4.70 Declaration of solvency
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
24 Feb 2015 CH01 Director's details changed for Mr Adrian Waller on 1 January 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom on 14 February 2013
24 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Mr Adrian Waller on 2 March 2011
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
04 Feb 2011 AP01 Appointment of Mr Adrian Waller as a director
03 Feb 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
03 Feb 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
03 Feb 2011 NEWINC Incorporation