NERD LABEL SERVICES LIMITED

8 Trafalgar Terrace, Bristol, BS3 2SW, England
StatusACTIVE
Company No.09526683
CategoryPrivate Limited Company
Incorporated07 Apr 2015
Age9 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

NERD LABEL SERVICES LIMITED is an active private limited company with number 09526683. It was incorporated 9 years, 1 month, 9 days ago, on 07 April 2015. The company address is 8 Trafalgar Terrace, Bristol, BS3 2SW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Alexander Richard Harris

Appointment date: 2020-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-11

Old address: 15 Western Parade C/O Connect Accounting, Rear of Raydean House Barnet Road Barnet EN5 1AH England

New address: 8 Trafalgar Terrace Bristol BS3 2SW

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-14

Officer name: Sarah Cooke

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-22

Psc name: Nicholas Harris

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Ramesh Satgurunathan

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-22

Psc name: Assemble Talent Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Assemble Talent Ltd

Notification date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Edward Hogarth Karney

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-30

Psc name: Ragged Group Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

New address: 15 Western Parade C/O Connect Accounting, Rear of Raydean House Barnet Road Barnet EN5 1AH

Old address: 42 Triangle West Suite 108 Bristol BS8 1ES

Change date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Cooke

Appointment date: 2018-11-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Louise Karney

Termination date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-19

Psc name: Nicholas Harris

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-19

Psc name: Ragged Group Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 17 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-14

Officer name: Daniel Stewart Pearce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ramesh Satgurunathan

Change date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Hogarth Karney

Change date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-30

Officer name: Daniel Stewart Pearce

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emma Louise Karney

Appointment date: 2015-06-29

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jul 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF England

New address: 42 Triangle West Suite 108 Bristol BS8 1ES

Change date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Hogarth

Change date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 07 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATAFLOW NETWORKING INSTALLATIONS LIMITED

UNIT 66 BARKSTON HOUSE,LEEDS,LS11 9RT

Number:08126598
Status:ACTIVE
Category:Private Limited Company

KG CPA LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11843159
Status:ACTIVE
Category:Private Limited Company

M1 SECURITY LIMITED

14B ALDERMANS HILL,LONDON,N13 4PN

Number:05025982
Status:ACTIVE
Category:Private Limited Company

TAD PLANNING LIMITED

51 BAYHAM ROAD,TUNBRIDGE WELLS,TN2 5HU

Number:07777331
Status:ACTIVE
Category:Private Limited Company

THE HENLEY ACADEMY OF SPORT LIMITED

ARDEN HOUSE,BANBURY,OX16 4SP

Number:09520535
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE SUNLIGHT SERVICE GROUP LIMITED

INTEC 3,BASINGSTOKE,RG24 8NE

Number:00675417
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