About

Registered Number: 03664208
Date of Incorporation: 09/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Unit 9 Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, S75 1JN,

 

Nyquist Solutions Ltd was founded on 09 November 1998 and has its registered office in Barnsley in South Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Richard Andrew 08 April 2016 - 1
WEBSTER, Nigel Thomas 08 March 2018 - 1
HILLIER, Martin James 09 November 1998 27 July 2010 1
LEE, Michelle 01 November 2014 08 April 2016 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Philip James 08 April 2016 - 1
LEE, Winston John 09 November 1998 08 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 10 December 2018
CH01 - Change of particulars for director 06 April 2018
CH03 - Change of particulars for secretary 06 April 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 09 December 2016
AA01 - Change of accounting reference date 07 June 2016
AP03 - Appointment of secretary 14 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AD01 - Change of registered office address 14 April 2016
MR04 - N/A 14 April 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 14 December 2015
AD01 - Change of registered office address 28 July 2015
AP01 - Appointment of director 14 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 11 July 2014
CH01 - Change of particulars for director 20 January 2014
CH03 - Change of particulars for secretary 20 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 18 December 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 21 July 2011
AD01 - Change of registered office address 06 April 2011
AR01 - Annual Return 31 January 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
TM01 - Termination of appointment of director 13 August 2010
AD01 - Change of registered office address 16 July 2010
AD01 - Change of registered office address 15 July 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
395 - Particulars of a mortgage or charge 15 August 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 05 January 2009
363a - Annual Return 29 January 2008
AA - Annual Accounts 04 January 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 18 April 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 30 August 2003
363s - Annual Return 09 December 2002
288c - Notice of change of directors or secretaries or in their particulars 30 September 2002
AA - Annual Accounts 10 August 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 27 January 2002
287 - Change in situation or address of Registered Office 27 July 2001
225 - Change of Accounting Reference Date 15 February 2001
363s - Annual Return 18 December 2000
363s - Annual Return 03 December 1999
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
287 - Change in situation or address of Registered Office 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
NEWINC - New incorporation documents 09 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 2012 Fully Satisfied

N/A

Legal charge 23 December 2010 Outstanding

N/A

Debenture 30 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.