Advanced company searchLink opens in new window

NATIONWIDE FLEET INSTALLATIONS LTD

Company number 03005519

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)
01 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
31 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
17 Jul 2023 CERTNM Company name changed nationwide service care LIMITED\certificate issued on 17/07/23
  • RES15 ‐ Change company name resolution on 2023-06-27
17 Jul 2023 CONNOT Change of name notice
08 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
28 Sep 2022 PSC07 Cessation of James Peter Clarke as a person with significant control on 22 June 2022
28 Sep 2022 PSC05 Change of details for Ddl130 Limited as a person with significant control on 22 June 2022
25 Apr 2022 AA Unaudited abridged accounts made up to 31 January 2022
07 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
27 Sep 2021 AP01 Appointment of Mr Graham Appleyard as a director on 27 September 2021
14 Apr 2021 AA Unaudited abridged accounts made up to 31 January 2021
02 Mar 2021 CH01 Director's details changed for Mr Christopher Victor Clarke on 2 March 2021
08 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
16 Oct 2020 PSC02 Notification of Ddl130 Limited as a person with significant control on 9 October 2020
16 Oct 2020 PSC07 Cessation of Peter Higson as a person with significant control on 9 October 2020
16 Oct 2020 TM01 Termination of appointment of Peter Higson as a director on 9 October 2020
16 Oct 2020 AP01 Appointment of Mr Christopher Victor Clarke as a director on 9 October 2020
16 Oct 2020 MR04 Satisfaction of charge 4 in full
14 Jul 2020 AA Unaudited abridged accounts made up to 31 January 2020
17 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
02 Sep 2019 AA Unaudited abridged accounts made up to 31 January 2019
14 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
05 Dec 2018 AD01 Registered office address changed from Champion 71/73 Hoghton Street Southport Merseyside PR9 0PR to 71/73 Hoghton Street Southport PR9 0PR on 5 December 2018
04 Dec 2018 PSC04 Change of details for Mr Peter Higson as a person with significant control on 30 November 2018
03 Dec 2018 CH01 Director's details changed for Mr Peter Higson on 30 November 2018