NATIONWIDE SUPPORT SERVICES LIMITED

C/O Invictus C/O Invictus, Bridgwater, TA6 4BH, England
StatusACTIVE
Company No.07153463
CategoryPrivate Limited Company
Incorporated10 Feb 2010
Age14 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

NATIONWIDE SUPPORT SERVICES LIMITED is an active private limited company with number 07153463. It was incorporated 14 years, 3 months, 11 days ago, on 10 February 2010. The company address is C/O Invictus C/O Invictus, Bridgwater, TA6 4BH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Address

Type: AD01

New address: PO Box PO Box 105 C/O Invictus Wylds Road Bridgwater TA6 4BH

Change date: 2024-02-06

Old address: Suite A. Unit B Wylds Road Bridgwater TA6 4BH England

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2023

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2023

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2023

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2023

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Old address: 48 East Street Taunton TA1 3NA England

Change date: 2023-06-06

New address: Suite A. Unit B Wylds Road Bridgwater TA6 4BH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Old address: Unit B Wylds Road Bridgwater TA6 4BH England

New address: 48 East Street Taunton TA1 3NA

Change date: 2021-06-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2020

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Williams

Notification date: 2019-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2020

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Johns

Cessation date: 2019-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fouzi Ayoub Johns

Termination date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Peter Mark Williams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Address

Type: AD01

Old address: 26 Viney Street Taunton TA1 3AY England

New address: Unit B Wylds Road Bridgwater TA6 4BH

Change date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-10

Psc name: Paul Johns

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Jake William Holliday

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-12

New address: 26 Viney Street Taunton TA1 3AY

Old address: Unit 2 Nightingales Farm West Hatch Taunton Somerset TA3 5RH England

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Paul Johns

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Jake Holiday

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Jake William Holliday

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-19

Officer name: Mr Jake Holiday

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-19

Psc name: Mr Jake Holliday

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-17

Psc name: Jake Holliday

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

New address: Unit 2 Nightingales Farm West Hatch Taunton Somerset TA3 5RH

Old address: 17 Cornishway East Galmington Trading Estate Taunton Somerset TA1 5LZ

Change date: 2018-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change to a person with significant control without name date

Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fouzi Ayoub Johns

Termination date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Paul Fouzi Ayoub Johns

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Johns

Notification date: 2017-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Fouzi Ayoub Johns

Cessation date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 27 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-27

Officer name: Simon David Parsons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-07

Charge number: 071534630002

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Mr Simon David Parsons

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Holiday

Appointment date: 2016-07-11

Documents

View document PDF

Annual return company with made up date

Date: 16 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-01

Charge number: 071534630001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-25

Old address: 17 Cornishway East Galmington Trading Estate Taunton Somerset TA1 5LZ England

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-25

Old address: 59 St Joseph's Field Somerset Taunton TA1 3TF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Incorporation company

Date: 10 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNA RYTEL LIMITED

13 DOLPHIN AVENUE,CURRIE,EH14 5RL

Number:SC613259
Status:ACTIVE
Category:Private Limited Company

ANTONIA LEWIS CONSULTING LIMITED

12D CEPHAS STREET,LONDON,E1 4AX

Number:11149867
Status:ACTIVE
Category:Private Limited Company

CHASING PEAKS LTD

FLAT 3, TREMATON,SOUTHSEA,PO5 2AA

Number:11118975
Status:ACTIVE
Category:Private Limited Company

FCG AGRICULTURE LIMITED

4 TRENT COURT,SHERBORNE,DT9 4SW

Number:03329975
Status:ACTIVE
Category:Private Limited Company

M. STREET TRANS LTD

12 FERYBY ROAD,GRAYS,RM16 4SS

Number:09015790
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUPERT NEWMAN LTD

19 SALVIN ROAD,LONDON,SW15 1DR

Number:09456634
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