NOMAD SERVICES LIMITED
Status | ACTIVE |
Company No. | 09952477 |
Category | Private Limited Company |
Incorporated | 14 Jan 2016 |
Age | 8 years, 4 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Sep 2018
Action Date: 24 Jul 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-07-24
Documents
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
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
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
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
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
Capital allotment shares
Date: 09 Jan 2017
Action Date: 11 Nov 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-11-11
Documents
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
Some Companies
3X MOTION TECHNOLOGIES (EUROPE) LIMITED
7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH
Number: | 06228143 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CALIFORNIA CLOSE,COLCHESTER,CO4 9SG
Number: | 10631876 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
23 MANDALE ROAD,BOURNEMOUTH,BH11 8HY
Number: | 11845795 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |