NSO SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06303521 |
Category | Private Limited Company |
Incorporated | 05 Jul 2007 |
Age | 16 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 21 days |
SUMMARY
NSO SERVICES LIMITED is an dissolved private limited company with number 06303521. It was incorporated 16 years, 10 months, 27 days ago, on 05 July 2007 and it was dissolved 3 years, 21 days ago, on 11 May 2021. The company address is Ulaka Church Field Road Ulaka Church Field Road, Doncaster, DN5 7DH, South Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person secretary company with change date
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alexander Paul Baxter
Change date: 2018-07-16
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Change person secretary company with change date
Date: 10 Jul 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-21
Officer name: Alexander Paul Baxter
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Sarah-Jane O'brien
Change date: 2010-07-05
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 18 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 18/09/2009 from the willows churchfield road clayton nr doncaster south yorkshire DN5 7BH
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nicola o'brien / 27/08/2009
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/08; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2008 to 30/06/2008
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 13/08/07 from: irwell house, 223 bacup road rossendale lancashire BB4 7PA
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
28 CHURCH ROAD,MIDDLESEX,HA7 4XR
Number: | 03772044 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORINIUM SAFETY SOLUTIONS LIMITED
39 MICHAELS MEAD,GLOUCESTERSHIRE,GL7 1WE
Number: | 06246571 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 108 CHASE BUSINESS CENTRE,LONDON,
Number: | 10719151 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY HOUSE SHIPSTONES BUSINESS CENTRE,NOTTINGHAM,NG7 7FN
Number: | 07978579 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 THAMES ROAD,LONDON,W4 3RE
Number: | 11736579 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUSE COTTAGE HEADS ROAD,PICKERING,YO18 8HX
Number: | 10577055 |
Status: | ACTIVE |
Category: | Private Limited Company |