Advanced company searchLink opens in new window

NICKSON SOLUTIONS LIMITED

Company number 10858059

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2022 DS01 Application to strike the company off the register
23 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Aug 2020 PSC04 Change of details for Mr Peter Joseph Mckay as a person with significant control on 28 August 2020
28 Aug 2020 CH01 Director's details changed for Mr Peter Joseph Mckay on 28 August 2020
28 Aug 2020 AD01 Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 28 August 2020
24 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
01 Apr 2020 AA Micro company accounts made up to 31 July 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
10 Apr 2019 AA Micro company accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
25 Jul 2018 PSC01 Notification of Peter Joseph Mckay as a person with significant control on 9 July 2018
25 Jul 2018 PSC07 Cessation of Nicholas Simmons Rust as a person with significant control on 9 July 2018
20 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-09
20 Jul 2018 CONNOT Change of name notice
09 Jul 2018 AP01 Appointment of Mr Peter Joseph Mckay as a director on 9 July 2018
09 Jul 2018 TM01 Termination of appointment of Nicholas Simmons Rust as a director on 9 July 2018
09 Jul 2018 TM01 Termination of appointment of Jason Paul Rickman as a director on 9 July 2018
10 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-10
  • GBP 100