NAUREX TECHNICAL SERVICES LIMITED

Herston Cross House Herston Cross House, Swanage, BH19 2PQ, Dorset
StatusACTIVE
Company No.08814936
CategoryPrivate Limited Company
Incorporated13 Dec 2013
Age10 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

NAUREX TECHNICAL SERVICES LIMITED is an active private limited company with number 08814936. It was incorporated 10 years, 6 months, 3 days ago, on 13 December 2013. The company address is Herston Cross House Herston Cross House, Swanage, BH19 2PQ, Dorset.



Company Fillings

Accounts with accounts type dormant

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2018

Action Date: 28 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jean-Francois Maechel

Notification date: 2018-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Naurex B.E.A.T. S.A.M.

Cessation date: 2018-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yann Francois Maurice Jean-Marie Le Provost

Termination date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Abdoul Aziz Wade

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 05 Nov 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdoul Aziz Wade

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yann Francois Maurice Jean-Marie Le Provost

Appointment date: 2018-11-01

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sandra Marilyn Bootle

Change date: 2015-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean-Francois Maechel

Change date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 14 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-14

Officer name: Sandra Marilyn Bootle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Incorporation company

Date: 13 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKENHAM CONSULTING LIMITED

16 CHARTWOOD PLACE,DORKING,RH4 2JY

Number:04282069
Status:ACTIVE
Category:Private Limited Company

EDDIE TRANSPORT 2018 LTD

31 WEST STREET,SWADLINCOTE,DE11 9DN

Number:11632869
Status:ACTIVE
Category:Private Limited Company

FLEET DYNAMIC CONSULTANCY LIMITED

BEECH HOUSE 23 LADIES LANE,WIGAN,WN2 2QA

Number:07078629
Status:ACTIVE
Category:Private Limited Company

GREAT SOLOMON MINING GROUP HOLDING COMPANY LIMITED

21 BURRINGTON CLOSE,REDDITCH,B97 6HE

Number:11155002
Status:ACTIVE
Category:Private Limited Company

MCLEAN RAIL LIMITED

473 WARRINGTON ROAD,WARRINGTON,WA3 5QU

Number:09005829
Status:ACTIVE
Category:Private Limited Company

STANDARD INTEROPERATIONS LIMITED

6 PARAGON,BATH,BA1 5LX

Number:08673838
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