Advanced company searchLink opens in new window

STEVE NILE SOLUTIONS LIMITED

Company number 10211363

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)
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