This company is commonly known as Nubis 365 Limited. The company was founded 11 years ago and was given the registration number 08484840. The firm's registered office is in CORBY. You can find them at Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northamptonshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | NUBIS 365 LIMITED |
---|---|---|
Company Number | : | 08484840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northamptonshire, England, NN18 9EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, England, NN18 9EZ | Director | 11 April 2013 | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, England, NN18 9EZ | Director | 11 April 2013 | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, England, NN18 9EZ | Director | 05 December 2019 | Active |
Mr Michael Edward Windsor | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakley House, Headway Business Park, 3 Saxon Way West, Corby, England, NN18 9EZ |
Nature of control | : |
|
Mr Ian Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Saxon House, Headway Business Park, Saxon Way West, Corby, England, NN18 9EZ |
Nature of control | : |
|
Mr Simon Richard North | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakley House, Headway Business Park, 3 Saxon Way West, Corby, England, NN18 9EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Capital | Capital name of class of shares. | Download |
2020-01-28 | Resolution | Resolution. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-19 | Resolution | Resolution. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Officers | Change person director company with change date. | Download |
2016-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.