NATIONWIDE EXPERT SERVICES LIMITED
Status | ACTIVE |
Company No. | 06479137 |
Category | Private Limited Company |
Incorporated | 21 Jan 2008 |
Age | 16 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
NATIONWIDE EXPERT SERVICES LIMITED is an active private limited company with number 06479137. It was incorporated 16 years, 4 months, 22 days ago, on 21 January 2008. The company address is Vanta Business Centre Vanta Business Centre, Enfield, EN3 7XU, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 30 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ansar Mahmood
Termination date: 2022-04-21
Documents
Cessation of a person with significant control
Date: 30 Apr 2022
Action Date: 21 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ansar Mahmood
Cessation date: 2022-04-21
Documents
Appoint person director company with name date
Date: 30 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-21
Officer name: Mr Harish Kumar
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2022
Action Date: 30 Apr 2022
Category: Address
Type: AD01
New address: Vanta Business Centre Electric Avenue Enfield EN3 7XU
Old address: 93 Cornwall Drive Stafford ST17 0FG England
Change date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
Old address: 16 Parker Court Dyson Way Staffordshire Technology Park Stafford ST18 0WP
New address: 93 Cornwall Drive Stafford ST17 0FG
Change date: 2016-03-09
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Gazette filings brought up to date
Date: 01 Feb 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Change registered office address company with date old address
Date: 21 Jan 2011
Action Date: 21 Jan 2011
Category: Address
Type: AD01
Old address: Otherton, Lower Penkridge Road Acton Trussell Stafford ST17 0RJ
Change date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Gazette filings brought up to date
Date: 02 Mar 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Gazette filings brought up to date
Date: 05 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary afshan haque
Documents
Some Companies
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 07951185 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSGATE,LONDON,EC1V 9EE
Number: | 07534123 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11488348 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRINA AVDALOVIC, HAUPTSTRASSE 32, POTTENDORF, OESTERREICH LTD
160 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11590679 |
Status: | ACTIVE |
Category: | Private Limited Company |
8C HIGH STREET,SOUTHAMPTON,SO14 2DH
Number: | 08706941 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LOOP INTERNATIONAL TRADING LTD
UNIT 2B001 FLEXISPACE SELFSTORAGE,MANCHESTER,M12 6LP
Number: | 08588017 |
Status: | ACTIVE |
Category: | Private Limited Company |