Advanced company searchLink opens in new window

NETIQS LIMITED

Company number 13427704

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)
30 May 2023 CS01 Confirmation statement made on 27 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 10/07/23
25 May 2023 SH08 Change of share class name or designation
28 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 15.42207
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/23
26 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 3 February 2023
  • GBP 15.3925
16 Jan 2023 SH08 Change of share class name or designation
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 15.3224
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 15.28823
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 15.11738
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 November 2022
  • GBP 15.07296
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 July 2022
  • GBP 15.00463
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 14.95463
28 Jul 2022 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
28 Jul 2022 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
27 Jul 2022 SH01 Statement of capital following an allotment of shares on 19 July 2022
  • GBP 14.86796
  • ANNOTATION Clarification a second filed SH01 was registered on 04/08/2022.
20 Jun 2022 PSC01 Notification of Bernd Michael Perschke as a person with significant control on 25 June 2021
17 Jun 2022 PSC04 Change of details for Mr Rahmyn Kress as a person with significant control on 25 June 2021
15 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
08 Jun 2022 SH08 Change of share class name or designation
08 Jun 2022 SH08 Change of share class name or designation
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 14.81796
30 May 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 14.73254
27 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities