Watford
WD17 1JJ
Secretary Name | Mrs Kyoko Patel |
---|---|
Status | Current |
Appointed | 11 January 2010(6 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Floor 4, 28 Clarendon Road Watford WD17 1JJ |
Director Name | Kyoko Patel |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 26 The Meadow Way Harrow Weald Middlesex HA3 7BW |
Secretary Name | Nishita Dhruv Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Meadow Way Harrow Middlesex HA3 7BW |
Director Name | Mr Dhruvakumar Prafull Patel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 26 The Meadow Way Harrow Middlesex HA3 7BW |
Secretary Name | Mrs Kyoko Patel |
---|---|
Status | Resigned |
Appointed | 11 January 2010(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 22 The Meadow Way Harrow Middlesex HA3 7BW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | nexusconsultancy.co.uk |
---|---|
Telephone | 01753 884700 |
Telephone region | Slough |
Registered Address | Floor 4, 28 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Support It (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (3 pages) |
3 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 July 2020 (3 pages) |
14 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
31 December 2019 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
29 August 2019 | Change of details for Nisai Group Limited as a person with significant control on 29 August 2019 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
19 March 2019 | Registered office address changed from Ground Floor 4 Churchill Court, 58 Station Road North Harrow Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page) |
10 January 2019 | Change of details for Support It (Uk) Limited as a person with significant control on 6 December 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
9 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
28 September 2017 | Director's details changed for Mr Dhruvakumar Prafulvaden Patel on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Dhruvakumar Prafulvaden Patel on 28 September 2017 (2 pages) |
28 September 2017 | Secretary's details changed for Mrs Kyoko Patel on 28 September 2017 (1 page) |
28 September 2017 | Secretary's details changed for Mrs Kyoko Patel on 28 September 2017 (1 page) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Change of name notice (2 pages) |
18 October 2016 | Change of name notice (2 pages) |
18 October 2016 | Resolutions
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 December 2013 | Termination of appointment of Dhruvakumar Patel as a director (1 page) |
31 December 2013 | Termination of appointment of Kyoko Patel as a secretary (1 page) |
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Termination of appointment of Kyoko Patel as a secretary (1 page) |
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Termination of appointment of Dhruvakumar Patel as a director (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
23 June 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Company name changed nisai iris partnership LIMITED\certificate issued on 23/11/10
|
23 November 2010 | Change of name notice (2 pages) |
23 November 2010 | Change of name notice (2 pages) |
23 November 2010 | Company name changed nisai iris partnership LIMITED\certificate issued on 23/11/10
|
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Appointment of Mrs Kyoko Patel as a secretary (1 page) |
12 January 2010 | Appointment of Mr Dhruvakumar Prafulvaden Patel as a director (2 pages) |
12 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Appointment of Mr Dhruvakumar Prafulvaden Patel as a director (2 pages) |
12 January 2010 | Appointment of Mrs Kyoko Patel as a secretary (1 page) |
11 January 2010 | Appointment of Mrs Kyoko Patel as a secretary (1 page) |
11 January 2010 | Termination of appointment of Kyoko Patel as a director (1 page) |
11 January 2010 | Appointment of Mr Dhruvakumar Prafulvaden Patel as a director (2 pages) |
11 January 2010 | Termination of appointment of Nishita Patel as a secretary (1 page) |
11 January 2010 | Termination of appointment of Kyoko Patel as a director (1 page) |
11 January 2010 | Appointment of Mr Dhruvakumar Prafulvaden Patel as a director (2 pages) |
11 January 2010 | Appointment of Mrs Kyoko Patel as a secretary (1 page) |
11 January 2010 | Termination of appointment of Nishita Patel as a secretary (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 March 2009 | Return made up to 30/12/08; full list of members (3 pages) |
23 March 2009 | Return made up to 30/12/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 March 2007 | Return made up to 30/12/06; full list of members (2 pages) |
13 March 2007 | Return made up to 30/12/06; full list of members (2 pages) |
30 May 2006 | Return made up to 30/12/05; full list of members (2 pages) |
30 May 2006 | Return made up to 30/12/05; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 March 2005 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
8 March 2005 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
1 March 2005 | Return made up to 30/12/04; full list of members (6 pages) |
1 March 2005 | Return made up to 30/12/04; full list of members (6 pages) |
17 February 2004 | Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2004 | Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
30 December 2003 | Incorporation (20 pages) |
30 December 2003 | Incorporation (20 pages) |