NORDIC OFFSITE LIMITED
Status | ACTIVE |
Company No. | 08740653 |
Category | Private Limited Company |
Incorporated | 21 Oct 2013 |
Age | 10 years, 6 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
HOBOURN HOUSE,ROCHESTER,ME2 2EG
Number: | 10175371 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11703104 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |