- Company Overview for NISUS CONSULTING LIMITED (09551086)
- Filing history for NISUS CONSULTING LIMITED (09551086)
- People for NISUS CONSULTING LIMITED (09551086)
- More for NISUS CONSULTING LIMITED (09551086)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
16 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
04 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
31 Dec 2021 | PSC04 | Change of details for Mr Timothy Benjamin Nightingale as a person with significant control on 31 December 2021 | |
31 Dec 2021 | TM01 | Termination of appointment of Graham Thomas Archbold as a director on 31 December 2021 | |
31 Dec 2021 | PSC07 | Cessation of Graham Thomas Archbold as a person with significant control on 31 December 2021 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
24 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
18 Apr 2018 | AP01 | Appointment of Mr Timothy Benjamin Nightingale as a director on 18 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Timothy Benjamin Nightingale as a director on 16 April 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from 55 Calverley Road Tunbridge Wells Kent TN1 2TU England to 29-31 Monson Road Tunbridge Wells Kent TN1 1LS on 14 September 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from Unit 5 the Crown 16 High Street Seal Sevenoaks Kent TN15 0AJ England to 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 15 June 2016 |