NIESR SERVICES LIMITED
Status | ACTIVE |
Company No. | 04063185 |
Category | Private Limited Company |
Incorporated | 31 Aug 2000 |
Age | 23 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
NIESR SERVICES LIMITED is an active private limited company with number 04063185. It was incorporated 23 years, 9 months, 5 days ago, on 31 August 2000. The company address is 2 Dean Trench Street 2 Dean Trench Street, SW1P 3HE.
Company Fillings
Notification of a person with significant control
Date: 12 Mar 2024
Action Date: 31 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: National Institute of Economic and Social Research
Notification date: 2016-08-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Termination secretary company with name termination date
Date: 11 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-31
Officer name: John Kirkland
Documents
Termination director company with name termination date
Date: 11 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kirkland
Termination date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 23 Aug 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-02
Officer name: Dr John Kirkland
Documents
Termination director company with name termination date
Date: 23 Aug 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chivonne Li-Shan Preston
Termination date: 2018-03-05
Documents
Appoint person secretary company with name date
Date: 16 Aug 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-02
Officer name: Dr John Kirkland
Documents
Termination secretary company with name termination date
Date: 16 Aug 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-05
Officer name: Chivonne Li-Shan Preston
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 11 Jun 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-15
Officer name: Mrs Chivonne Li-Shan Preston
Documents
Appoint person secretary company with name date
Date: 11 Jun 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-05-15
Officer name: Mrs Chivonne Li-Shan Preston
Documents
Termination secretary company with name termination date
Date: 11 Jun 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-23
Officer name: Maureen Andrea Cole-Burns
Documents
Termination director company with name termination date
Date: 11 Jun 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Andrea Cole-Burns
Termination date: 2017-03-23
Documents
Termination director company with name termination date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janine Michele Ockenden
Termination date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 13 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Professor Jagjit Singh Chadha
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 04 Dec 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Daniel Portes
Termination date: 2015-10-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Appoint person director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maureen Andrea Cole-Burns
Documents
Termination director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Clisham
Documents
Termination secretary company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Clisham
Documents
Appoint person secretary company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Maureen Andrea Cole-Burns
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type full
Date: 27 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type full
Date: 28 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 05 Sep 2011
Action Date: 14 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Sally Clisham
Change date: 2011-03-14
Documents
Change person secretary company with change date
Date: 05 Sep 2011
Action Date: 14 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gillian Sally Clisham
Change date: 2011-03-14
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Daniel Portes
Documents
Termination director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Barrell
Documents
Accounts with accounts type full
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Janine Michele Ockenden
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Sally Clisham
Change date: 2010-08-31
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Raymond John Barrell
Documents
Termination director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Weale
Documents
Accounts with accounts type full
Date: 30 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/05; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Accounts with accounts type full
Date: 11 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Legacy
Date: 25 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Miscellaneous
Date: 15 Jun 2002
Category: Miscellaneous
Type: MISC
Description: 394 filed
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 06 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Legacy
Date: 29 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/01 to 31/03/01
Documents
Some Companies
35 CASEY AVENUE,BIRMINGHAM,B23 5YH
Number: | 09818008 |
Status: | ACTIVE |
Category: | Private Limited Company |
667 HIGH ROAD,BENFLEET,SS7 5SF
Number: | 09444558 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST PAULS YARD,NEWPORT PAGNELL,MK16 0EG
Number: | 08324872 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 SOHO HILL,BIRMINGHAM,B19 1AG
Number: | 10926689 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 CHURCH STREET,WHITBY,YO22 4DE
Number: | 09094298 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010297 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |