NOVA ADMINISTRATION SERVICES LIMITED

Xl Business Solutions Limited Premier House Xl Business Solutions Limited Premier House, Cleckheaton, BD19 3TT
StatusLIQUIDATION
Company No.08527855
CategoryPrivate Limited Company
Incorporated14 May 2013
Age11 years
JurisdictionEngland Wales

SUMMARY

NOVA ADMINISTRATION SERVICES LIMITED is an liquidation private limited company with number 08527855. It was incorporated 11 years ago, on 14 May 2013. The company address is Xl Business Solutions Limited Premier House Xl Business Solutions Limited Premier House, Cleckheaton, BD19 3TT.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jan 2024

Action Date: 28 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-28

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

New address: Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT

Change date: 2023-01-10

Old address: 55 Forest Road Leicester LE5 0DW England

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2022

Action Date: 29 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Michael Scott

Cessation date: 2021-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-29

Officer name: Craig Michael Scott

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

New address: 55 Forest Road Leicester LE5 0DW

Change date: 2022-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2022

Action Date: 03 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefan Druga

Notification date: 2021-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Druga

Appointment date: 2021-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-19

Officer name: Edwin Samuel Garcia

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edwin Samuel Garcia

Cessation date: 2021-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-01

Psc name: Craig Michael Scott

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Craig Michael Scott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2022

Action Date: 29 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Scott

Cessation date: 2021-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2022

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-20

Psc name: Edwin Samuel Garcia

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Michael Scott

Termination date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-20

Officer name: Mr Edwin Samuel Garcia

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Resolution

Date: 06 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Swale Green

Termination date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 29 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-14

Psc name: Limewood Contracting Services (Uk) Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Scott

Appointment date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammed Wasif Ayyaz

Termination date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Resolution

Date: 20 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-14

Officer name: Patrick Swale Green

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Swale Green

Termination date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-14

Officer name: Mr Muhammed Wasif Ayyaz

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Limewood Contracting Services (Uk) Ltd

Notification date: 2019-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-14

Psc name: Patrick Swale Green

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcus Swale Green

Cessation date: 2019-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Swale Green

Cessation date: 2019-06-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2019

Action Date: 29 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-30

New date: 2018-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

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: 22 Jun 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2016

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: 16 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 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: 29 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-09

Officer name: Mr Jonathan Swale Green

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-09

Officer name: Mr Marcus Swale Green

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-09

Officer name: Mr Patrick Swale Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 05 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Swale Green

Change date: 2014-05-05

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nova cis LTD\certificate issued on 01/04/14

Documents

View document PDF

Incorporation company

Date: 14 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

97 CAMBRIDGE STREET MANAGEMENT LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:02508890
Status:ACTIVE
Category:Private Limited Company

BWH IT CONSULTING LIMITED

5 PROSPECT PLACE MILLENNIUM WAY,DERBY,DE24 8HG

Number:10189494
Status:ACTIVE
Category:Private Limited Company

MAX BRANDING LTD

14 LE CORTE CLOSE,HERTFORDSHIRE,WD4 9PS

Number:05895376
Status:LIQUIDATION
Category:Private Limited Company

S W ENGINEERING DESIGNS LIMITED

EASTER KNOCKLAE,CASTLE DOUGLAS,DG7 3PW

Number:SC624654
Status:ACTIVE
Category:Private Limited Company

SURFACE CUTTING TECHNOLOGIES LTD.

21 HEADINGLEY CLOSE,BASILDON,SS13 1BT

Number:08152565
Status:ACTIVE
Category:Private Limited Company

SYNERGY GLOBAL ALLIANCE FOUNDATION

157 BATTERSEA HIGH STREET,LONDON,SW11 3JS

Number:11690348
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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