NATIONWIDE ASBESTOS SOLUTIONS LTD.
Status | ACTIVE |
Company No. | 09837078 |
Category | Private Limited Company |
Incorporated | 22 Oct 2015 |
Age | 8 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
NATIONWIDE ASBESTOS SOLUTIONS LTD. is an active private limited company with number 09837078. It was incorporated 8 years, 7 months, 10 days ago, on 22 October 2015. The company address is Unit G10c Elvington Industrial Estate Unit G10c Elvington Industrial Estate, York, YO41 4AR, North Yorkshire.
Company Fillings
Confirmation statement with updates
Date: 21 Dec 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Change person director company with change date
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Cox
Change date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Address
Type: AD01
Old address: Cherry Tree Cottage Melbourne York North Yorkshire YO42 4QJ
Change date: 2021-06-10
New address: Unit G10C Elvington Industrial Estate Elvington York North Yorkshire YO41 4AR
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Capital allotment shares
Date: 26 Jun 2020
Action Date: 01 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-01
Capital : 143 GBP
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
New address: Cherry Tree Cottage Melbourne York North Yorkshire YO42 4QJ
Change date: 2020-01-14
Old address: Unit G6-1/C Elvington Industrial Est Elvington York YO41 4AR
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
Old address: Cherry Tree Cottage Cherry Tree Cottage Melbourne York North Yorkshire YO42 4QJ
New address: Unit G6-1/C Elvington Industrial Est Elvington York YO414AR
Change date: 2019-03-05
Documents
Capital name of class of shares
Date: 18 Feb 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 14 Feb 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Cox
Change date: 2019-01-08
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
New address: Cherry Tree Cottage Cherry Tree Cottage Melbourne York North Yorkshire YO42 4QJ
Change date: 2018-06-11
Old address: 2 Jubilee Cottage Gate Helmsley York YO41 1JS United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Some Companies
UNIT 12 FOWLSWICK INDUSTRIAL ESTATE, FOWLSWICK LANE,CHIPPENHAM,SN14 6QE
Number: | 07292885 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 JESSICA CLOSE,WATERLOOVILLE,PO7 8LR
Number: | 11527888 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4082 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL015365 |
Status: | ACTIVE |
Category: | Limited Partnership |
9 ROCKLIFFE AVENUE,AVON,BA2 6QP
Number: | 04960497 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 BOWLEAZE COVEWAY,WEYMOUTH,DT3 6PW
Number: | 06702835 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 STOCKS BANK ROAD,MIRFIELD,WF14 9QB
Number: | 11938558 |
Status: | ACTIVE |
Category: | Private Limited Company |