Download leads from Nexok and grow your business. Find out more

Nerin Solutions Limited

Documents

Total Documents51
Total Pages164

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off
18 August 2020First Gazette notice for voluntary strike-off
10 August 2020Application to strike the company off the register
7 March 2020Compulsory strike-off action has been discontinued
4 March 2020Confirmation statement made on 11 January 2020 with no updates
31 December 2019First Gazette notice for compulsory strike-off
1 June 2019Compulsory strike-off action has been discontinued
29 May 2019Confirmation statement made on 11 January 2019 with updates
2 April 2019First Gazette notice for compulsory strike-off
9 August 2018Micro company accounts made up to 31 January 2018
12 January 2018Confirmation statement made on 11 January 2018 with updates
5 May 2017Micro company accounts made up to 31 January 2017
5 May 2017Micro company accounts made up to 31 January 2017
17 January 2017Confirmation statement made on 11 January 2017 with updates
17 January 2017Confirmation statement made on 11 January 2017 with updates
30 September 2016Total exemption small company accounts made up to 31 January 2016
30 September 2016Total exemption small company accounts made up to 31 January 2016
11 May 2016Director's details changed for Mr Chris Handley on 5 May 2016
11 May 2016Registered office address changed from 24 Lindley Moor Road Ainley Top Huddersfield HD3 3RT to 114 Crosland Hill Road Huddersfield HD4 5NZ on 11 May 2016
11 May 2016Registered office address changed from 24 Lindley Moor Road Ainley Top Huddersfield HD3 3RT to 114 Crosland Hill Road Huddersfield HD4 5NZ on 11 May 2016
11 May 2016Director's details changed for Mr Chris Handley on 5 May 2016
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
21 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 100
21 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 100
16 June 2015Total exemption small company accounts made up to 31 January 2015
16 June 2015Total exemption small company accounts made up to 31 January 2015
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
10 June 2014Registered office address changed from 398C New Hey Road Huddersfield HD3 4GP on 10 June 2014
10 June 2014Director's details changed for Mr Chris Handley on 5 June 2014
10 June 2014Director's details changed for Mr Chris Handley on 5 June 2014
10 June 2014Director's details changed for Mr Chris Handley on 5 June 2014
10 June 2014Registered office address changed from 398C New Hey Road Huddersfield HD3 4GP on 10 June 2014
9 June 2014Total exemption small company accounts made up to 31 January 2014
9 June 2014Total exemption small company accounts made up to 31 January 2014
1 April 2014Director's details changed for Mr Chris Handley on 31 March 2014
1 April 2014Director's details changed for Mr Chris Handley on 31 March 2014
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
28 May 2013Total exemption small company accounts made up to 31 January 2013
28 May 2013Total exemption small company accounts made up to 31 January 2013
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
18 July 2012Registered office address changed from 1 Orchard Street West Longwood Huddersfield West Yorkshire HD3 4TE England on 18 July 2012
18 July 2012Director's details changed for Mr Chris Handley on 18 July 2012
18 July 2012Registered office address changed from 1 Orchard Street West Longwood Huddersfield West Yorkshire HD3 4TE England on 18 July 2012
18 July 2012Director's details changed for Mr Chris Handley on 18 July 2012
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing