NORDIKO TECHNICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 04750975 |
Category | Private Limited Company |
Incorporated | 01 May 2003 |
Age | 21 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
NORDIKO TECHNICAL SERVICES LIMITED is an active private limited company with number 04750975. It was incorporated 21 years, 1 month, 4 days ago, on 01 May 2003. The company address is Station House Station House, Havant, PO9 1QU, Hampshire.
Company Fillings
Change to a person with significant control
Date: 17 Apr 2024
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Gillian Bumpsteed Davis
Change date: 2023-06-30
Documents
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Change to a person with significant control
Date: 16 Apr 2024
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mervyn Howard Davis
Change date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Second filing of director appointment with name
Date: 22 Nov 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mrs Gillian Mary Bumpsteed Davis
Documents
Appoint person director company with name date
Date: 18 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Bumpsteed Davis
Appointment date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Mortgage satisfy charge full
Date: 13 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047509750001
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jan 2019
Action Date: 16 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047509750001
Charge creation date: 2019-01-16
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital allotment shares
Date: 08 Jun 2015
Action Date: 26 May 2015
Category: Capital
Type: SH01
Date: 2015-05-26
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type small
Date: 03 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint corporate secretary company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mc Secretaries Limited
Documents
Termination director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kazuo Hirata
Documents
Termination secretary company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kazuo Hirata
Documents
Termination director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Masato Narita
Documents
Change account reference date company previous shortened
Date: 05 Oct 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type small
Date: 04 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kazuo Hirata
Documents
Appoint person secretary company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kazuo Hirata
Documents
Termination secretary company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Masato Narita
Documents
Termination director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hiroyoshi Murota
Documents
Accounts with accounts type full
Date: 17 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person secretary company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-09
Officer name: Masato Narita
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Masato Narita
Change date: 2009-11-09
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: Hiroyoshi Murota
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: Mervyn Howard Davis
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary shinji shinfuku
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed masato narita
Documents
Accounts with accounts type full
Date: 28 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / hiroyoshi murota / 27/04/2009
Documents
Accounts with accounts type full
Date: 23 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with accounts type small
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts amended with made up date
Date: 09 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type small
Date: 07 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 14 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 10 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 21 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 23 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 06 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 06/11/03 from: 100 new bridge street london EC4V 6JA
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/12/03
Documents
Some Companies
7 TANNERY COURT,BLANDFORD FORUM,DT11 9NF
Number: | 08777690 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSGATE UNIT,MARKET RASEN,LN7 6SF
Number: | 11112728 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYRIC HOUSE,LETCHWORTH GARDEN CITY,SG6 1HB
Number: | 01559356 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LEWIS SILKIN WAY,SOUTHAMPTON,SO16 8FP
Number: | 08793891 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MAGNA COURT,STAINES UPON THAMES,TW18 3HU
Number: | 11301223 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STEEPLE PROPERTY INVESTMENTS LLP
C/O TYBURN LANE PRIVATE EQUITY,LONDON,W1S 3NQ
Number: | OC414037 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |