NK SERVICES (2014) LIMITED

19 Oaks Way, Carshalton, SM5 4NQ, England
StatusACTIVE
Company No.09001661
CategoryPrivate Limited Company
Incorporated17 Apr 2014
Age10 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

NK SERVICES (2014) LIMITED is an active private limited company with number 09001661. It was incorporated 10 years, 2 months, 1 day ago, on 17 April 2014. The company address is 19 Oaks Way, Carshalton, SM5 4NQ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 May 2024

Action Date: 21 May 2024

Category: Address

Type: AD01

New address: 19 Oaks Way Carshalton SM5 4NQ

Change date: 2024-05-21

Old address: Trinity Court 34 West Street Sutton SM1 1SH England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Paul

Change date: 2020-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-16

Officer name: Keith Morrissey

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital name of class of shares

Date: 07 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 06 Jul 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/04/2017

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 26 May 2017

Action Date: 17 Apr 2017

Category: Return

Type: CS01

Description: 17/04/17 Statement of Capital gbp 100

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

New address: Trinity Court 34 West Street Sutton SM1 1SH

Old address: Ambleside Carshalton Road Banstead Surrey SM7 3HZ England

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-10

Officer name: David George Dowse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-01

Officer name: Mr David George Dowse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-12

New address: Ambleside Carshalton Road Banstead Surrey SM7 3HZ

Old address: 75 Benfleet Close Sutton Surrey SM1 3SD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

New address: 75 Benfleet Close Sutton Surrey SM1 3SD

Change date: 2014-08-18

Old address: 24 Badgers Copse Worcester Park Surrey KT4 7EZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-05

Old address: 75 Benfleet Close Sutton SM1 3SD England

New address: 24 Badgers Copse Worcester Park Surrey KT4 7EZ

Documents

View document PDF

Incorporation company

Date: 17 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 RINGS LTD

MAXMOR HOUSE,DARTFORD,DA1 5BU

Number:06466324
Status:ACTIVE
Category:Private Limited Company

BLESSAI INTELLECT LIMITED

50 HOLBORN CRESCENT,MILTON KEYNES,MK4 3FJ

Number:09764529
Status:ACTIVE
Category:Private Limited Company

CMW BUILDING SOLUTIONS LIMITED

47 CLAYFIELD AVENUE,MEXBOROUGH,S64 0PW

Number:09642342
Status:ACTIVE
Category:Private Limited Company

FUSED MARKETING & DESIGN LIMITED

139 RED BANK ROAD,BLACKPOOL,FY2 9HZ

Number:04704846
Status:ACTIVE
Category:Private Limited Company

NXP LABORATORIES UK LIMITED

SYNERGY BUILDING BANK STREET,SHEFFIELD,S1 2EL

Number:03191371
Status:ACTIVE
Category:Private Limited Company

SPOK ASSOCS LTD

11B WINSCOMBE STREET,LONDON,N19 5DG

Number:11333779
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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