Advanced company searchLink opens in new window

NEROSYS LIMITED

Company number SC236514

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2017 DS01 Application to strike the company off the register
21 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
22 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
13 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
22 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Neil Hugh Ross on 6 September 2010
27 Sep 2010 AD01 Registered office address changed from C/O Neil Ross 4 Chessels Court Canongate Edinburgh Mid Lothian EH8 8AD Scotland on 27 September 2010
27 Sep 2010 AD01 Registered office address changed from 5 Chessels Court Canongate Edinburgh EH8 8AD on 27 September 2010
27 Sep 2010 TM02 Termination of appointment of Miles Wood as a secretary
05 May 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Sep 2009 363a Return made up to 06/09/09; full list of members
24 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
15 Sep 2008 363a Return made up to 06/09/08; full list of members