- Company Overview for NUSERVE LIMITED (03331851)
- Filing history for NUSERVE LIMITED (03331851)
- People for NUSERVE LIMITED (03331851)
- Charges for NUSERVE LIMITED (03331851)
- More for NUSERVE LIMITED (03331851)
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) |
---|---|---|---|
14 Jan 2025 | TM01 | Termination of appointment of Dax Edward Goose as a director on 10 January 2025 | |
15 Oct 2024 | TM01 | Termination of appointment of Yvonne Duke as a director on 1 October 2024 | |
26 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
21 Mar 2024 | CH01 | Director's details changed for Mr Dax Edward Goose on 21 March 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
12 Sep 2023 | PSC07 | Cessation of Stephen James Ball as a person with significant control on 28 August 2017 | |
12 Sep 2023 | PSC07 | Cessation of Anthony Malcolm Irving Morton as a person with significant control on 28 August 2017 | |
12 Sep 2023 | PSC02 | Notification of Nuserve Group Limited as a person with significant control on 28 August 2017 | |
04 Sep 2023 | AD02 | Register inspection address has been changed from 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to The Annexe Bonnetts Lane Ifield Crawley West Sussex RH11 0NY | |
04 Sep 2023 | CH01 | Director's details changed for Mrs Yvonne Duke on 1 July 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Mr Simon Trevor Duke on 1 July 2023 | |
03 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
03 Aug 2022 | CH01 | Director's details changed for Richard Evison Lockwood on 3 August 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
25 Jan 2021 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 2 London Wall Place Barbican London EC2Y 5AU on 25 January 2021 | |
05 Oct 2020 | AP01 | Appointment of Mr Dax Edward Goose as a director on 18 September 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 |