- Company Overview for STEVE NILE SOLUTIONS LIMITED (10211363)
- Filing history for STEVE NILE SOLUTIONS LIMITED (10211363)
- People for STEVE NILE SOLUTIONS LIMITED (10211363)
- More for STEVE NILE SOLUTIONS LIMITED (10211363)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2024 | DS01 | Application to strike the company off the register | |
11 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
18 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Mar 2024 | AA01 | Previous accounting period extended from 30 June 2023 to 31 October 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Dec 2020 | PSC04 | Change of details for Ms Zoe Jayne Nile as a person with significant control on 21 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Ms Zoe Jayne Nile on 21 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mr Steven Paul Nile on 21 December 2020 | |
21 Dec 2020 | PSC04 | Change of details for Mr Steven Paul Nile as a person with significant control on 21 December 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
10 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from The Old Surgery - St. Columb Cornwall TR9 6AE England to The Old Surgery St. Columb Cornwall TR9 6AE on 26 September 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
06 Jun 2016 | AD01 | Registered office address changed from 9 Towan Heights Mount Wise Newquay Cornwall TR7 1FU United Kingdom to The Old Surgery - St. Columb Cornwall TR9 6AE on 6 June 2016 |