Nova Integrated Systems LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £638,236 | +42.43% |
Employees | £14 | 0% |
Total assets | £762,116 | +0.95% |
NOVA INTEGRATED SECURITY SYSTEMS LIMITED
Company type | Private Limited Company, Active |
Company Number | 07605920 |
Record last updated | Thursday, February 18, 2021 2:07:34 PM UTC |
Official Address | Regency House 3 Albion Place Castle There are 163 companies registered at this street |
Postal Code | NN11UD |
Sector | Electrical installation |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 21, 2021 | Appointment of a man as Company Director and Director | |
Registry | Jan 21, 2021 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Registry | Jan 21, 2021 | Resignation of 2 people: a man and a woman | |
Registry | Apr 6, 2016 | Two appointments: a woman and a man,: a woman and a man | |
Notices | Jan 18, 2016 | Appointment of liquidators | |
Notices | Jan 18, 2016 | Resolutions for winding-up | |
Notices | Dec 14, 2015 | Meetings of creditors | |
Financials | Sep 27, 2013 | Annual accounts | |
Registry | May 20, 2013 | Annual return | |
Registry | Oct 18, 2012 | Resignation of one Director | |
Registry | Aug 14, 2012 | Resignation of one Director (a man) | |
Financials | May 24, 2012 | Annual accounts | |
Registry | May 3, 2012 | Annual return | |
Registry | Jul 15, 2011 | Return of allotment of shares | |
Registry | Jul 6, 2011 | Particulars of a mortgage or charge | |
Registry | Jul 2, 2011 | Particulars of a mortgage or charge 7605... | |
Registry | Jul 1, 2011 | Change of name certificate | |
Registry | Jul 1, 2011 | Notice of change of name nm01 - resolution | |
Registry | Jul 1, 2011 | Company name change | |
Registry | Jul 1, 2011 | Company name change 7605... | |
Registry | Jul 1, 2011 | Appointment of a man as Sales Manager and Director | |
Registry | Jun 23, 2011 | Appointment of a man as Director | |
Registry | Jun 1, 2011 | Appointment of a man as Director 7605... | |
Registry | May 20, 2011 | Change of accounting reference date | |
Registry | Apr 15, 2011 | Appointment of a man as Director | |
Registry | Dec 15, 1992 | Appointment of a man as Accountant and Secretary | |