Advanced company searchLink opens in new window

NUSERVE LIMITED

Company number 03331851

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)
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