NOVA SYSTEMS (INTERNATIONAL) LTD
Status | ACTIVE |
Company No. | 03752187 |
Category | Private Limited Company |
Incorporated | 14 Apr 1999 |
Age | 25 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
NOVA SYSTEMS (INTERNATIONAL) LTD is an active private limited company with number 03752187. It was incorporated 25 years, 1 month, 7 days ago, on 14 April 1999. The company address is Suite 2 Ground Floor Suite 2 Ground Floor, Bournemouth, BH1 3NE, Dorset, England.
Company Fillings
Appoint person director company with name date
Date: 20 May 2024
Action Date: 20 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-20
Officer name: Mr Dean Anthony Rosenfield
Documents
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-29
Officer name: Mr Steven James Robinson
Documents
Termination director company with name termination date
Date: 29 Jul 2023
Action Date: 28 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-28
Officer name: James White Mcdowell
Documents
Termination secretary company with name termination date
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Farmiloe
Termination date: 2023-06-28
Documents
Appoint person secretary company with name date
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Longhorn
Appointment date: 2023-06-28
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type small
Date: 03 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Certificate change of name company
Date: 08 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gvh aerospace LIMITED\certificate issued on 08/02/22
Documents
Accounts with accounts type small
Date: 08 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 29 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Douglas Whalley
Termination date: 2021-12-29
Documents
Appoint person secretary company with name date
Date: 11 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Farmiloe
Appointment date: 2021-10-01
Documents
Termination secretary company with name termination date
Date: 11 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lois Elaine Wheeler
Termination date: 2021-09-30
Documents
Appoint person director company with name date
Date: 14 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James White Mcdowell
Appointment date: 2021-06-11
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type small
Date: 17 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Gregory Beresford Hume
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type small
Date: 05 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person secretary company with name date
Date: 22 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Lois Elaine Wheeler
Appointment date: 2019-10-21
Documents
Termination secretary company with name termination date
Date: 22 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gregory Jon Wicks
Termination date: 2019-10-21
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Change to a person with significant control
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan James Whalley
Change date: 2019-04-23
Documents
Change person director company with change date
Date: 23 Apr 2019
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mr Gregory Beresford Hume
Documents
Change person director company with change date
Date: 23 Apr 2019
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Campbell Dyer
Change date: 2018-06-01
Documents
Cessation of a person with significant control
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-23
Psc name: Michael Douglas Whalley
Documents
Cessation of a person with significant control
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gregory Beresford Hume
Cessation date: 2019-04-23
Documents
Cessation of a person with significant control
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-23
Psc name: Gareth Campbell Dyer
Documents
Accounts with accounts type small
Date: 29 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-23
New address: Suite 2 Ground Floor 18 Christchurch Road Bournemouth Dorset BH1 3NE
Old address: 18 Suite 2, Ground Floor 18 Christchurch Road Bournemouth Dorset BH1 3NE United Kingdom
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Address
Type: AD01
New address: 18 Suite 2, Ground Floor 18 Christchurch Road Bournemouth Dorset BH1 3NE
Old address: 8 Stratfield Saye 20-22 Wellington Road Bournemouth Dorset BH8 8JN England
Change date: 2018-11-15
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type small
Date: 14 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Appoint person secretary company with name date
Date: 03 May 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gregory Jon Wicks
Appointment date: 2017-01-30
Documents
Appoint person director company with name date
Date: 03 May 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-30
Officer name: Mr Gregory Beresford Hume
Documents
Accounts with accounts type small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Termination director company with name termination date
Date: 14 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-08
Officer name: Michael Aitchison
Documents
Accounts with accounts type small
Date: 21 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 01 Sep 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Campbell Dyer
Appointment date: 2015-08-20
Documents
Certificate change of name company
Date: 27 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bournemouth aviation (consultants) LIMITED\certificate issued on 27/08/15
Documents
Change of name notice
Date: 27 Aug 2015
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 26 Aug 2015
Action Date: 17 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-17
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 21 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Douglas Whalley
Appointment date: 2015-08-20
Documents
Appoint person director company with name date
Date: 21 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-20
Officer name: Mr Alan James Whalley
Documents
Resolution
Date: 20 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 20 Aug 2015
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-20
Old address: The Old Dryer Hinton Business Park Tarrant Hinton Blandford Forum Dorset DT11 8JF
New address: 8 Stratfield Saye 20-22 Wellington Road Bournemouth Dorset BH8 8JN
Documents
Capital cancellation shares
Date: 15 May 2015
Action Date: 15 Apr 2015
Category: Capital
Type: SH06
Capital : 85 GBP
Date: 2015-04-15
Documents
Capital return purchase own shares
Date: 15 May 2015
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Dawson
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Change person director company with change date
Date: 11 May 2012
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-21
Officer name: Richard Martin Dawson
Documents
Change person director company with change date
Date: 11 May 2012
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-05
Officer name: Mr Michael Aitchison
Documents
Change account reference date company current extended
Date: 04 Apr 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-06-30
Documents
Appoint person director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Aitchison
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Termination secretary company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Dawson
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Legacy
Date: 07 May 2009
Category: Address
Type: 287
Description: Registered office changed on 07/05/2009 from the old dryer hinton business park tarrant hinton blandford forum dorset DT11 8JE
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 07 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 07/10/03 from: cornerways house school lane ringwood hampshire BH24 1LG
Documents
Legacy
Date: 06 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/04/03--------- £ si 98@1
Documents
Legacy
Date: 17 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/01; full list of members
Documents
Legacy
Date: 08 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 08/09/00 from: lynes house 51-53 high street ringwood hampshire BH24 1AE
Documents
Accounts with accounts type full
Date: 08 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 27 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/00; full list of members
Documents
Certificate change of name company
Date: 12 May 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed halfport LIMITED\certificate issued on 13/05/99
Documents
Legacy
Date: 06 May 1999
Category: Address
Type: 287
Description: Registered office changed on 06/05/99 from: 1 mitchell lane bristol avon BS1 6BU
Documents
Legacy
Date: 05 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
A.E. BECKETT & SONS (LYNDONS) LIMITED
HEATH FARM,WORCS,B47 6AJ
Number: | 00785447 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11465936 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 THE TRITON CENTRE PREMIER WAY,ROMSEY,SO51 9DJ
Number: | 05524310 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LATHAM LANE,WIGAN,WN5 0JQ
Number: | 07312275 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 WADKINS WAY,LEICESTER,LE7 9NA
Number: | 07304543 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL BOULEVARD BLYTHE VALLEY,SOLIHULL,B90 8AG
Number: | 02808678 |
Status: | ACTIVE |
Category: | Private Limited Company |