NICEIC PROFESSIONAL SERVICES LIMITED - REGIS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-06-13 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-05-16 View Report
Gazette. Gazette notice voluntary. 2023-03-28 View Report
Dissolution. Dissolution application strike off company. 2023-03-21 View Report
Confirmation statement. Statement with no updates. 2022-09-12 View Report
Officers. Appointment date: 2022-07-29. Officer name: Mr Richard Colin Orton. 2022-07-30 View Report
Officers. Officer name: Mr Riccardo Mark Tazzini. Appointment date: 2022-06-08. 2022-06-16 View Report
Officers. Appointment date: 2022-06-08. Officer name: Mr Riccardo Mark Tazzini. 2022-06-16 View Report
Officers. Termination date: 2022-06-08. Officer name: Mark Anthony Sibley. 2022-06-16 View Report
Officers. Termination date: 2022-06-08. Officer name: Mark Anthony Sibley. 2022-06-16 View Report
Accounts. Accounts type dormant. 2022-05-20 View Report
Accounts. Accounts type dormant. 2021-12-07 View Report
Confirmation statement. Statement with no updates. 2021-09-23 View Report
Accounts. Accounts type dormant. 2020-11-09 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Persons with significant control. Psc name: The Electrical Safety Council. Cessation date: 2019-04-01. 2020-09-23 View Report
Accounts. Accounts type dormant. 2019-11-29 View Report
Confirmation statement. Statement with no updates. 2019-10-02 View Report
Officers. Officer name: Emma Clancy. Termination date: 2018-11-21. 2018-11-21 View Report
Accounts. Accounts type dormant. 2018-10-23 View Report
Confirmation statement. Statement with no updates. 2018-09-26 View Report
Accounts. Accounts type dormant. 2017-11-28 View Report
Confirmation statement. Statement with no updates. 2017-09-24 View Report
Persons with significant control. Psc name: The Electrical Safety Council. Notification date: 2016-04-06. 2017-09-24 View Report
Accounts. Accounts type dormant. 2016-12-31 View Report
Officers. Officer name: Mr Mark Anthony Sibley. Appointment date: 2016-12-10. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-09-25 View Report
Accounts. Accounts type dormant. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-09-12 View Report
Accounts. Accounts type dormant. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-10-12 View Report
Officers. Officer name: Judith O'connell. 2014-05-31 View Report
Officers. Officer name: Mr Mark Anthony Sibley. 2014-05-31 View Report
Officers. Officer name: Judith O'connell. 2014-05-31 View Report
Accounts. Accounts type dormant. 2014-01-06 View Report
Document replacement. Form type: AR01. Made up date: 2013-09-12. 2013-10-28 View Report
Annual return. With made up date full list shareholders. 2013-10-10 View Report
Accounts. Accounts type dormant. 2012-11-20 View Report
Annual return. With made up date full list shareholders. 2012-09-14 View Report
Officers. Officer name: James Speirs. 2012-04-12 View Report
Officers. Change date: 2012-02-27. Officer name: Ms Emma Mccarthy. 2012-03-06 View Report
Accounts. Accounts type dormant. 2012-01-11 View Report
Annual return. With made up date full list shareholders. 2011-09-21 View Report
Accounts. Accounts type dormant. 2011-01-06 View Report
Annual return. With made up date full list shareholders. 2010-10-06 View Report
Accounts. Accounts type full. 2010-01-04 View Report
Annual return. Legacy. 2009-09-14 View Report
Change of name. Description: Company name changed niceic operating services LIMITED\certificate issued on 10/11/08. 2008-11-07 View Report
Officers. Description: Director appointed emma mccarthy. 2008-10-22 View Report
Annual return. Legacy. 2008-09-17 View Report