NORDIC OFFSITE LIMITED

Dairy House Farm Dairy House Farm, Wells, BA5 3AA, Somerset, England
StatusACTIVE
Company No.08740653
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

NORDIC OFFSITE LIMITED is an active private limited company with number 08740653. It was incorporated 10 years, 6 months, 11 days ago, on 21 October 2013. The company address is Dairy House Farm Dairy House Farm, Wells, BA5 3AA, Somerset, England.



Company Fillings

Change person secretary company with change date

Date: 03 Apr 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David John White

Change date: 2024-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-31

Psc name: Mr Morten Sandahl Sorensen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2024

Action Date: 31 Mar 2024

Category: Address

Type: AD01

Old address: Dairy House Farm Bristol Road Wells Somerset BA5 3AA United Kingdom

New address: Dairy House Farm Bristol Road Wells Somerset BA5 3AA

Change date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Morten Sandahl Sorensen

Change date: 2024-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Morten Sandahl Sorensen

Change date: 2024-01-31

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sorensen LTD.\certificate issued on 20/03/24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 20 Dec 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 23 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

New address: Dairy House Farm Bristol Road Wells Somerset BA5 3AA

Old address: The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE England

Change date: 2017-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

New address: The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE

Change date: 2016-04-14

Old address: Mendip Court Bath Road Wells BA5 3DG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heard technologies LIMITED\certificate issued on 24/04/15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-29

Officer name: Morten Sandahl Sorensen

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cloudsheets LIMITED\certificate issued on 28/01/15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2014

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-29

Officer name: Mr Morten Sandahl Sorensen

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-29

Officer name: Mr Morten Sandahl Sorenson

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John White

Appointment date: 2014-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John White

Termination date: 2014-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morten Sandahl Sorenson

Appointment date: 2014-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Address

Type: AD01

New address: Mendip Court Bath Road Wells BA5 3DG

Change date: 2014-12-29

Old address: 1 North Lodge South Horrington Village Wells Somerset BA5 3DZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Old address: Dairy House Farm Bristol Road Wells Somerset BA5 3AA United Kingdom

Change date: 2014-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-19

Officer name: Mr David John White

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARHUDEN LTD

UNIT 14,BURY,BL9 7BE

Number:10801270
Status:ACTIVE
Category:Private Limited Company

FAIRLINE COURT MANAGEMENT LIMITED

NAVAL HOUSE,BROMLEY,BR1 1PG

Number:01477921
Status:ACTIVE
Category:Private Limited Company

MEDWAY HAIR ACADEMY LTD

HOBOURN HOUSE,ROCHESTER,ME2 2EG

Number:10175371
Status:ACTIVE
Category:Private Limited Company

NETULIP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11703104
Status:ACTIVE
Category:Private Limited Company

NORTH BECK ENERGY LIMITED

THE QUARRIES BROAD LANE,YARMOUTH,PO41 0UQ

Number:10877255
Status:ACTIVE
Category:Private Limited Company

RANGEMOOR PROPERTY DEVELOPMENTS LIMITED

NO1 PARKSIDE COURT,LICHFIELD,WS13 7FE

Number:10422079
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