NITESYS LIMITED

Office 9, Dalton House Office 9, Dalton House, London, SW19 2RR, United Kingdom
StatusACTIVE
Company No.08891266
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

NITESYS LIMITED is an active private limited company with number 08891266. It was incorporated 10 years, 3 months, 23 days ago, on 12 February 2014. The company address is Office 9, Dalton House Office 9, Dalton House, London, SW19 2RR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 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 total exemption full

Date: 02 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2022

Action Date: 16 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-16

Officer name: Joanne Margaret Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2022

Action Date: 16 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-16

New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR

Old address: 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 07 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 total exemption full

Date: 02 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

Old address: Woodberry House, 2 Woodberry Grove North Finchley London N12 0DR England

Change date: 2020-04-03

New address: 2 Woodberry Grove North Finchley London N120DR

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-30

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

New address: Woodberry House, 2 Woodberry Grove North Finchley London N12 0DR

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Margaret Roberts

Notification date: 2020-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-30

Psc name: Woodberry Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-30

Officer name: Joanne Margaret Roberts

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARVENCARE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10876838
Status:ACTIVE
Category:Private Limited Company

INSULIST SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11834553
Status:ACTIVE
Category:Private Limited Company

OCEANDRILLA LIMITED

18 ORCHARD STREET,WARRINGTON,WA4 6LH

Number:09735339
Status:ACTIVE
Category:Private Limited Company

PLW ADVISORS LIMITED

REGUS BUILDING CENTRAL BOULEVARD,SOLIHULL,B90 8AG

Number:10396831
Status:ACTIVE
Category:Private Limited Company

RUSSETS EYES LTD

FLAT 10 WEST END HOUSE,SOUTHAMPTON,SO18 6PA

Number:11621782
Status:ACTIVE
Category:Private Limited Company

SARAH HURST SKIN CLINIC LTD

364 CARDEN AVENUE,BRIGHTON,BN1 8JL

Number:09395302
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