- Company Overview for NLIGHTEN UK DATA CENTRES LIMITED (12406453)
- Filing history for NLIGHTEN UK DATA CENTRES LIMITED (12406453)
- People for NLIGHTEN UK DATA CENTRES LIMITED (12406453)
- Charges for NLIGHTEN UK DATA CENTRES LIMITED (12406453)
- More for NLIGHTEN UK DATA CENTRES LIMITED (12406453)
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) |
---|---|---|---|
04 Sep 2023 | TM01 | Termination of appointment of Roger John Lind Weir as a director on 1 September 2023 | |
04 Sep 2023 | TM01 | Termination of appointment of Rory Michael Stuart Milne as a director on 1 September 2023 | |
04 Sep 2023 | TM01 | Termination of appointment of James William Mckinnon Manclark as a director on 1 September 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Oct 2022 | SH03 | Purchase of own shares. | |
17 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 14 January 2021 | |
17 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 14 January 2022 | |
17 Oct 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 March 2020
|
|
13 Oct 2022 | SH06 |
Cancellation of shares. Statement of capital on 7 October 2022
|
|
21 Jan 2022 | CS01 |
Confirmation statement made on 14 January 2022 with no updates
|
|
13 Jan 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
13 Jan 2022 | CH01 | Director's details changed for Mr Roger John Lind Weir on 13 January 2022 | |
13 Jan 2022 | CH01 | Director's details changed for Mr Rory Michael Stuart Milne on 13 January 2022 | |
13 Jan 2022 | CH01 | Director's details changed for Mr John Bolton Craig on 13 January 2022 | |
13 Jan 2022 | CH01 | Director's details changed for Mr John Richard Hall on 13 January 2022 | |
23 Sep 2021 | AD01 | Registered office address changed from Proximity House Gates Lane Chester CH1 6LT England to Proximity House Unit 2, Chester Gates Dunkirk Chester CH1 6LT on 23 September 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY England to Proximity House Gates Lane Chester CH1 6LT on 9 September 2021 | |
25 Feb 2021 | CS01 |
Confirmation statement made on 14 January 2021 with updates
|
|
25 Feb 2021 | PSC01 | Notification of James William Mckinnon Manclark as a person with significant control on 2 March 2020 | |
25 Feb 2021 | PSC07 | Cessation of Roger John Lind Weir as a person with significant control on 2 March 2020 | |
25 Feb 2021 | PSC07 | Cessation of Rory Michael Stuart Milne as a person with significant control on 2 March 2020 | |
25 Feb 2021 | PSC07 | Cessation of John Richard Hall as a person with significant control on 2 March 2020 | |
08 Jul 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 March 2020
|
|
22 May 2020 | AP01 | Appointment of Mr James Manclark as a director on 2 March 2020 |