NIRIUS NETWORKS LIMITED

Park House Park House, Port Talbot, SA13 2TD, United Kingdom
StatusACTIVE
Company No.06307729
CategoryPrivate Limited Company
Incorporated10 Jul 2007
Age16 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

NIRIUS NETWORKS LIMITED is an active private limited company with number 06307729. It was incorporated 16 years, 10 months, 9 days ago, on 10 July 2007. The company address is Park House Park House, Port Talbot, SA13 2TD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2024

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Treharne Heycock

Change date: 2018-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-16

Psc name: Gwilym Treharne Heycock

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-16

Psc name: Lee Treharne Heycock

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2022

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-27

Psc name: Lee Treharne Heycock

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2020

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gwilym Heycock

Notification date: 2019-09-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2019

Action Date: 27 Sep 2019

Category: Capital

Type: SH01

Capital : 210 GBP

Date: 2019-09-27

Documents

View document PDF

Resolution

Date: 10 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

New address: Park House Margam Port Talbot SA13 2TD

Old address: G1 Foxcombe Lodge Sunningwell Abingdon OX13 6rd England

Change date: 2018-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Louise Heycock

Termination date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gwilym Treharne Heycock

Appointment date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Old address: D5 Culham Science Centre Abingdon Oxfordshire OX14 3DB

New address: G1 Foxcombe Lodge Sunningwell Abingdon OX13 6rd

Change date: 2017-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2011

Action Date: 27 Jan 2011

Category: Address

Type: AD01

Old address: 99 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom

Change date: 2011-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-06

Old address: Milton Park Innovation Centre 99 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Wendy Louise Heycock

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Treharne Heycock

Change date: 2009-10-19

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 02/07/2009 from 6-8 underwood street london N1 7JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lee heycock / 05/12/2008

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / wendy heycock / 05/12/2008

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / wendy heycock / 25/02/2008

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lee heycock / 25/02/2008

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 10 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAS. J. TOWNROW & SONS LIMITED

1B COOPER DRIVE,BRAINTREE,CM7 2RF

Number:00748009
Status:ACTIVE
Category:Private Limited Company

LINK VISITING SCHEME

C/O NICHE COMMUNICATIONS OAKLANDS HOUSE, 2 OAKLANDS BUSINESS CENTRE,WOKINGHAM,RG41 2FD

Number:07349468
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MAAZI NO 2 LIMITED

UNIT 6 MAIN ROAD,HOPE VALLEY,S32 1EU

Number:07282590
Status:ACTIVE
Category:Private Limited Company

SANIK TECH LTD

13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:11596076
Status:ACTIVE
Category:Private Limited Company

SYMLOGIC LIMITED

54 PORTHALLOW CLOSE,ORPINGTON,BR6 9XU

Number:08454241
Status:ACTIVE
Category:Private Limited Company

TOM AND PENNY LIMITED

12 ELM DRIVE,MOLD,CH7 6JJ

Number:04045906
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source