Advanced company searchLink opens in new window

NEW IS NICE LTD

Company number 11884759

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)
12 Dec 2024 CS01 Confirmation statement made on 27 November 2024 with no updates
17 Sep 2024 PSC07 Cessation of Andrew Thomas Perry as a person with significant control on 15 August 2024
29 Aug 2024 AA Unaudited abridged accounts made up to 31 August 2023
21 Aug 2024 PSC02 Notification of Spear Technology Limited as a person with significant control on 15 August 2024
21 Aug 2024 PSC07 Cessation of Stuart Pearson as a person with significant control on 15 August 2024
19 Aug 2024 TM01 Termination of appointment of Andrew Thomas Perry as a director on 19 August 2024
30 Jul 2024 AD01 Registered office address changed from Second Floor, Jordon House, Hall Court Hall Park Way Town Centre Telford Shropshire TF3 4NF England to Retford Enterprise Randall Way Retford DN22 7GR on 30 July 2024
29 May 2024 AA01 Previous accounting period shortened from 31 August 2023 to 30 August 2023
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
24 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
24 May 2022 AA Accounts for a dormant company made up to 31 August 2021
24 Feb 2022 CH01 Director's details changed for Mr Stuart Pearson on 5 May 2021
24 Feb 2022 PSC04 Change of details for Mr Stuart Pearson as a person with significant control on 5 May 2021
21 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
10 Nov 2020 AA Accounts for a dormant company made up to 31 August 2020
10 Nov 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 August 2020
23 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
20 Jul 2020 PSC07 Cessation of Ian Stephen Perry as a person with significant control on 1 July 2020
20 Jul 2020 PSC01 Notification of Andrew Thomas Perry as a person with significant control on 1 July 2020
20 Jul 2020 PSC01 Notification of Stuart Pearson as a person with significant control on 1 July 2020
20 Jul 2020 TM01 Termination of appointment of Ian Stephen Perry as a director on 1 July 2020
20 Jul 2020 AP01 Appointment of Mr Andrew Thomas Perry as a director on 1 July 2020