Advanced company searchLink opens in new window

NESCOT BUSINESS SERVICES LIMITED

Company number 02408467

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2019 AP03 Appointment of Mrs Josephine Lucy Carr as a secretary on 26 March 2019
24 Mar 2019 TM02 Termination of appointment of David Terence Round as a secretary on 22 March 2019
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2019 DS01 Application to strike the company off the register
19 Dec 2018 AA Full accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
07 Mar 2018 AA Full accounts made up to 31 July 2017
28 Nov 2017 TM01 Termination of appointment of Avril Lawrence as a director on 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
06 Apr 2017 AP01 Appointment of Ms Frances Anne Rutter as a director on 3 April 2017
04 Jan 2017 AA Full accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
03 Jun 2016 TM01 Termination of appointment of Sunaina Mann as a director on 1 June 2016
01 Jun 2016 AP01 Appointment of Mr Peter Andrew Stamps as a director on 23 May 2016
22 Mar 2016 AA Full accounts made up to 31 July 2015
17 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
13 Feb 2015 TM01 Termination of appointment of Guy Paul Cuthbert Parsons as a director on 31 July 2014
11 Feb 2015 AA Full accounts made up to 31 July 2014
22 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
21 Aug 2014 AP01 Appointment of Professor Sam Luke as a director on 1 July 2014
20 Aug 2014 AP03 Appointment of Mr David Terence Round as a secretary on 20 August 2014
20 Aug 2014 TM02 Termination of appointment of Barry Wastnidge as a secretary on 20 August 2014
25 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association