NOMAD SERVICES LIMITED

13 Edmond Castle 13 Edmond Castle, Carlisle, CA4 8QD, England
StatusACTIVE
Company No.09952477
CategoryPrivate Limited Company
Incorporated14 Jan 2016
Age8 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

NOMAD SERVICES LIMITED is an active private limited company with number 09952477. It was incorporated 8 years, 4 months, 18 days ago, on 14 January 2016. The company address is 13 Edmond Castle 13 Edmond Castle, Carlisle, CA4 8QD, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jill Speak

Notification date: 2023-06-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Malcolm James Greenwood

Change date: 2023-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-26

Officer name: Mr Alan Edmondson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-16

New address: 13 Edmond Castle Corby Hill Carlisle CA4 8QD

Old address: Stonerigg Barn Broadwath Heads Nook Brampton CA8 9EL England

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-07

Officer name: Ms Jill Speak

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-07

Officer name: Mr Malcolm James Greenwood

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-07

Psc name: Mr Malcolm James Greenwood

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-22

New address: Stonerigg Barn Broadwath Heads Nook Brampton CA8 9EL

Old address: The Manor House Broadwath Heads Nook Brampton Cumbria CA8 9EL

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-07

Psc name: Alan Geroge Edmundson

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-07

Psc name: Malcolm James Greenwood

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan George Edmondson

Termination date: 2018-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Edmondson

Termination date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2018

Action Date: 24 Jul 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-24

Officer name: Ms Jill Speak

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-24

Officer name: Mr Malcolm James Greenwood

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2017

Action Date: 11 Nov 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-24

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

New address: The Manor House Broadwath Heads Nook Brampton Cumbria CA8 9EL

Documents

View document PDF

Incorporation company

Date: 14 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3X MOTION TECHNOLOGIES (EUROPE) LIMITED

7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH

Number:06228143
Status:ACTIVE
Category:Private Limited Company

AFATRANS LTD

32 CALIFORNIA CLOSE,COLCHESTER,CO4 9SG

Number:10631876
Status:ACTIVE
Category:Private Limited Company

AGRO NA TERRA LTD

399 LORDSHIP LANE,LONDON,N17 6AE

Number:11128252
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BURTON COMPUTER CONSULTANCY LIMITED

THE CLOCK TOWER OLD WESTON ROAD,BRISTOL,BS48 1UR

Number:03035558
Status:ACTIVE
Category:Private Limited Company

LIVING HEALTHY LIMITED

23 MANDALE ROAD,BOURNEMOUTH,BH11 8HY

Number:11845795
Status:ACTIVE
Category:Private Limited Company

SOMERDALE PAVILION TRUST

C/O ST MONICA TRUST,BRISTOL,BS9 3UN

Number:11730938
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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