NIX PROPERTY - History of Changes


DateDescription
2025-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079042160001
2025-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/25, NO UPDATES
2024-12-24 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/24, NO UPDATES
2023-12-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES
2023-02-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA ZAMMIT
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-11 delete source_ip 77.68.14.221
2022-05-11 insert source_ip 18.134.125.86
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-15 delete address Suite 1 Suite 2 Suite 3 Suite 4 Suite 5 Suite 6 Suite 7 Suite 8 Suite 9 Suite 10
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-06 insert contact_pages_linkeddomain google.com
2020-03-07 delete address UNIT 1 WINCHESTER HILL BUSINESS PARK WINCHESTER HILL ROMSEY HAMPSHIRE ENGLAND SO51 7UT
2020-03-07 insert address ALEXANDRA HOUSE NIX BUSINESS CENTRE, ALEXANDRA HOUSE WINCHESTER HILL BUSINESS PARK, WINCHESTER HILL ROMSEY HAMPSHIRE UNITED KINGDOM SO51 7ND
2020-03-07 update registered_address
2020-03-06 delete alias NIX Group
2020-03-06 delete alias NIX Office
2020-03-06 insert alias NIX Property LTD
2020-03-06 update description
2020-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2020 FROM UNIT 1 WINCHESTER HILL BUSINESS PARK WINCHESTER HILL ROMSEY HAMPSHIRE SO51 7UT ENGLAND
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES
2020-02-05 delete personal_emails ma..@nixgroup.co.uk
2020-02-05 delete address NIX Business Centre, Alexandra House, Winchester Hill Business Park, Romsey, Hampshire, SO51 7UT
2020-02-05 delete address Unit 1, Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT
2020-02-05 delete email dp..@nixbusinesscentre.co.uk
2020-02-05 delete email dp..@nixbusinesscnetre.co.uk
2020-02-05 delete email ma..@nixgroup.co.uk
2020-02-05 delete phone 01794 527266
2020-02-05 insert address Alexandra House Winchester Hill Business Park Winchester Hill Romsey Hampshire SO51 7ND
2020-02-05 insert phone 01794 337337
2020-02-05 update primary_contact NIX Business Centre, Alexandra House, Winchester Hill Business Park, Romsey, Hampshire, SO51 7UT => Alexandra House Winchester Hill Business Park Winchester Hill Romsey Hampshire SO51 7ND
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES
2019-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2018-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19 delete source_ip 46.17.90.4
2017-12-19 insert source_ip 77.68.14.221
2017-02-09 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-08 update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 100
2016-09-07 update num_mort_charges 0 => 1
2016-09-07 update num_mort_outstanding 0 => 1
2016-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079042160001
2016-04-01 update statutory_documents DIRECTOR APPOINTED MRS ANNA ZAMMIT
2016-03-12 delete address UNIT 8 WINCHESTER HILL BUSINESS PARK WINCHESTER HILL ROMSEY HAMPSHIRE SO51 7UT
2016-03-12 insert address UNIT 1 WINCHESTER HILL BUSINESS PARK WINCHESTER HILL ROMSEY HAMPSHIRE ENGLAND SO51 7UT
2016-03-12 update registered_address
2016-03-12 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-03-12 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM UNIT 8 WINCHESTER HILL BUSINESS PARK WINCHESTER HILL ROMSEY HAMPSHIRE SO51 7UT
2016-02-03 update statutory_documents 10/01/16 FULL LIST
2016-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-02-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-01-28 update statutory_documents 10/01/15 FULL LIST
2015-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALFRED SCOTT ZAMMIT / 16/04/2014
2014-03-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-03-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-02-27 update statutory_documents 10/01/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-10-10 => 2014-12-31
2013-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 insert sic_code 96090 - Other service activities n.e.c.
2013-06-25 update account_ref_month 1 => 3
2013-06-25 update returns_last_madeup_date null => 2013-01-10
2013-06-25 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-03-07 update statutory_documents 10/01/13 FULL LIST
2013-03-05 update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013
2012-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF UNITED KINGDOM
2012-02-21 update statutory_documents COMPANY NAME CHANGED NIX NETWORK SERVICES LIMITED CERTIFICATE ISSUED ON 21/02/12
2012-02-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION