Download leads from Nexok and grow your business. Find out more

Nl Accounting Services Limited

Documents

Total Documents41
Total Pages121

Filing History

18 July 2023Final Gazette dissolved via compulsory strike-off
13 June 2023Compulsory strike-off action has been suspended
2 May 2023First Gazette notice for compulsory strike-off
3 February 2023Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 15 Oak Avenue Withernsea East Riding of Yorks HU19 2PE on 3 February 2023
3 May 2022Confirmation statement made on 1 May 2022 with no updates
28 February 2022Micro company accounts made up to 30 May 2021
5 October 2021Compulsory strike-off action has been discontinued
4 October 2021Micro company accounts made up to 30 May 2020
10 August 2021First Gazette notice for compulsory strike-off
5 May 2021Confirmation statement made on 1 May 2021 with no updates
5 October 2020Registered office address changed from Unit 4 Vista Place Copy Bond Business Pk Ingworth Road Poole Dorset BH12 1JY to 840 Ibis Court Centre Park Warrington WA1 1RL on 5 October 2020
1 May 2020Confirmation statement made on 1 May 2020 with no updates
29 August 2019Micro company accounts made up to 30 May 2019
1 May 2019Confirmation statement made on 1 May 2019 with no updates
28 February 2019Micro company accounts made up to 30 May 2018
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018
15 May 2018Confirmation statement made on 1 May 2018 with no updates
15 February 2018Change of details for Miss Nicola Lount as a person with significant control on 9 February 2018
15 February 2018Director's details changed for Miss Nicola Lount on 9 February 2018
19 January 2018Micro company accounts made up to 31 May 2017
7 September 2017Change of details for Miss Nicola Lount as a person with significant control on 6 September 2017
7 September 2017Director's details changed for Miss Nicola Lount on 6 September 2017
7 September 2017Director's details changed for Miss Nicola Lount on 6 September 2017
7 September 2017Change of details for Miss Nicola Lount as a person with significant control on 6 September 2017
11 May 2017Confirmation statement made on 1 May 2017 with updates
11 May 2017Confirmation statement made on 1 May 2017 with updates
27 February 2017Total exemption small company accounts made up to 31 May 2016
27 February 2017Total exemption small company accounts made up to 31 May 2016
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
1 February 2016Total exemption small company accounts made up to 31 May 2015
1 February 2016Total exemption small company accounts made up to 31 May 2015
3 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
3 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
3 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
19 March 2015Director's details changed for Miss Nicola Lount on 19 March 2015
19 March 2015Director's details changed for Miss Nicola Lount on 19 March 2015
16 March 2015Registered office address changed from 58 Elton House Candy Street London E3 2LJ United Kingdom to Unit 4 Vista Place Copy Bond Business Pk Ingworth Road Poole Dorset BH12 1JY on 16 March 2015
16 March 2015Registered office address changed from 58 Elton House Candy Street London E3 2LJ United Kingdom to Unit 4 Vista Place Copy Bond Business Pk Ingworth Road Poole Dorset BH12 1JY on 16 March 2015
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing