NATIONWIDE ENFORCEMENT SERVICES LTD

Flat 10 Birch Court Flat 10 Birch Court, London, E7 9EZ, England
StatusACTIVE
Company No.07609292
CategoryPrivate Limited Company
Incorporated19 Apr 2011
Age13 years, 27 days
JurisdictionEngland Wales

SUMMARY

NATIONWIDE ENFORCEMENT SERVICES LTD is an active private limited company with number 07609292. It was incorporated 13 years, 27 days ago, on 19 April 2011. The company address is Flat 10 Birch Court Flat 10 Birch Court, London, E7 9EZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 09 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-09

Psc name: Mr Qasim Mohammad Aslam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-13

New address: Flat 10 Birch Court 190 Odessa Road London E7 9EZ

Old address: Flat 10 Birch Court 190 Odessa Road London E7 9EZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Old address: Flat 406 Mill Point 86 Abbey Road Barking Essex IG11 7FU

Change date: 2023-12-13

New address: Flat 10 Birch Court 190 Odessa Road London E7 9EZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Old address: 399 Lodge Avenue Dagenham RM9 4QD England

Change date: 2023-12-13

New address: Flat 406 Mill Point 86 Abbey Road Barking Essex IG11 7FU

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2023

Action Date: 09 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-09

Officer name: Mozzam Sultan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2023

Action Date: 09 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Qasim Mohammad Aslam

Appointment date: 2023-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2023

Action Date: 18 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-18

Officer name: Qasim Mohammad Aslam

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2023

Action Date: 18 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mozzam Sultan

Appointment date: 2023-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076092920001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

New address: 399 Lodge Avenue Dagenham RM9 4QD

Change date: 2023-10-24

Old address: Office 8 30 Uphall Road Ilford IG1 2JF England

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moazzam Sultan

Termination date: 2023-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-11

Psc name: Moazzam Sultan

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-11

Psc name: Qasim Mohammad Aslam

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Qasim Mohammad Aslam

Appointment date: 2023-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Address

Type: AD01

Old address: Unit 6 4 Creek Road Barking IG11 0JH England

Change date: 2023-08-30

New address: Office 8 30 Uphall Road Ilford IG1 2JF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2023

Action Date: 28 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-28

New address: Unit 6 4 Creek Road Barking IG11 0JH

Old address: Unit 6 Creek Road Barking IG11 0JH England

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Aug 2023

Category: Address

Type: AD02

Old address: Regent 88, 210 Church Road Church Road London E10 7JQ England

New address: Unit 6 Creek Road Barking IG11 0JH

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Moazzam Sultan

Notification date: 2023-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Mr Moazzam Sultan

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-25

Officer name: Roxana Popa

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-25

Psc name: Roxana Popa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-18

Old address: 54 Ethelbert Gardens Ilford IG2 6UN England

New address: Unit 6 Creek Road Barking IG11 0JH

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: Osman Awan

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2023

Action Date: 16 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-16

Psc name: Osman Awan

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2023

Action Date: 09 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roxana Popa

Notification date: 2023-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Roxana Popa

Appointment date: 2023-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-26

Psc name: Osman Awan

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-26

Officer name: Qasim Mohammad Aslam

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Qasim Mohammad Aslam

Cessation date: 2023-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Osman Awan

Appointment date: 2023-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-07

Old address: Regent 88 210 Church Road London E10 7JQ England

New address: 54 Ethelbert Gardens Ilford IG2 6UN

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Dec 2022

Category: Address

Type: AD02

New address: Regent 88, 210 Church Road Church Road London E10 7JQ

Old address: 55 Fountain Street Morley Leeds LS27 0AA England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-02

Charge number: 076092920001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-27

New address: Regent 88 210 Church Road London E10 7JQ

Old address: 463 Porters Avenue Dagenham RM9 4nd England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Lumb

Cessation date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-22

Officer name: Anthony Lumb

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Old address: New Hold Industrial Estate Aberford Road Garforth Leeds LS25 2HL England

New address: 463 Porters Avenue Dagenham RM9 4nd

Change date: 2020-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Qasim Mohammad Aslam

Notification date: 2020-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-22

Officer name: Mr Qasim Aslam

Documents

View document PDF

Change account reference date company current extended

Date: 22 Oct 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Old address: Unit 3 Essex Park Industrial Estate Bradford West Yorkshire BD4 7UA

New address: New Hold Industrial Estate Aberford Road Garforth Leeds LS25 2HL

Change date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Move registers to sail company

Date: 10 Jun 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2013-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Lumb

Change date: 2013-04-19

Documents

View document PDF

Gazette notice compulsary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Incorporation company

Date: 19 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMMTEST LIMITED

INTERNATIONAL HOUSE,CITY OF LONDON,EC1A 2BN

Number:08207064
Status:ACTIVE
Category:Private Limited Company

HELEN MICHELS CONSULTING LTD

BRIDGE HOUSE,EAST MOLESEY,KT8 9BE

Number:10605691
Status:ACTIVE
Category:Private Limited Company

KEITH VIPURS LIMITED

38 HOYLAKE ROAD,SCUNTHORPE,DN17 2AZ

Number:05195905
Status:ACTIVE
Category:Private Limited Company

PRODUCTION PLANNING SOLUTIONS LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:11429419
Status:ACTIVE
Category:Private Limited Company

SAMTER LIMITED

ADMIRALS OFFICES MAIN GATE ROAD,CHATHAM,ME4 4TZ

Number:07817550
Status:ACTIVE
Category:Private Limited Company

SIMPLY ANTIVIRUS LTD

SIMPLY ANTIVIRUS,PETERBOROUGH,PE2 2TJ

Number:11512148
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