NICEIC CERTIFICATION SERVICES LIMITED

Warwick House Warwick House, Houghton Regis, LU5 5ZX
StatusDISSOLVED
Company No.04411293
CategoryPrivate Limited Company
Incorporated08 Apr 2002
Age22 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 months, 9 days

SUMMARY

NICEIC CERTIFICATION SERVICES LIMITED is an dissolved private limited company with number 04411293. It was incorporated 22 years, 1 month, 14 days ago, on 08 April 2002 and it was dissolved 11 months, 9 days ago, on 13 June 2023. The company address is Warwick House Warwick House, Houghton Regis, LU5 5ZX.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Colin Orton

Appointment date: 2022-07-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Riccardo Mark Tazzini

Appointment date: 2022-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-08

Officer name: Mr Riccardo Mark Tazzini

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-08

Officer name: Mark Anthony Sibley

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Anthony Sibley

Termination date: 2022-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Philip Buckle

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-07

Psc name: Electrical Safety Council

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 10 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-10

Officer name: Mr Mark Anthony Sibley

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Anthony Sibley

Appointment date: 2014-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-03-31

Officer name: Judith Mary O'connell

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clark

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clark

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Christopher Clark

Change date: 2012-09-14

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Buckle

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Speirs

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Christopher Clark

Change date: 2010-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director trevor nash

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2004

Action Date: 30 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-30

Documents

View document PDF

Resolution

Date: 28 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 18/08/02 from: 3 lincolns inn fields london WC2A 3AA

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 27 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed busybreeze LIMITED\certificate issued on 27/05/02

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 29/04/02 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDC LIMITED

THE VIEW HAZELWOOD HILL,BELPER,DE56 4AD

Number:06808793
Status:ACTIVE
Category:Private Limited Company

ATTICUS AWARDS LTD

5 BRIGHTGATE WAY,MANCHESTER,M32 0TB

Number:11612647
Status:ACTIVE
Category:Private Limited Company
Number:11102161
Status:ACTIVE
Category:Private Limited Company

C S HAYNS LIMITED

101 ROLLESTON DRIVE,NOTTINGHAM,NG7 1JU

Number:11508682
Status:ACTIVE
Category:Private Limited Company

FIFE INSTALLATION & MAINTENANCE LIMITED

7 PARKS CRESCENT,WOLVERHAMPTON,WV11 2DE

Number:07882520
Status:ACTIVE
Category:Private Limited Company

OPERA DERIVATIVES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08408218
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source