- Company Overview for NAH SUPPORT SERVICES LIMITED (03600594)
- Filing history for NAH SUPPORT SERVICES LIMITED (03600594)
- People for NAH SUPPORT SERVICES LIMITED (03600594)
- Registers for NAH SUPPORT SERVICES LIMITED (03600594)
- More for NAH SUPPORT SERVICES LIMITED (03600594)
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) |
---|---|---|---|
25 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
30 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
06 Nov 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
14 Dec 2022 | AP01 | Appointment of Mr Christopher Mark Higham as a director on 13 December 2022 | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
03 Dec 2021 | TM02 | Termination of appointment of James David Saralis as a secretary on 24 November 2021 | |
03 Dec 2021 | AP03 | Appointment of Kirstie Cove as a secretary on 24 November 2021 | |
16 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
08 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Nov 2020 | CH03 | Secretary's details changed for James David Saralis on 6 November 2020 | |
06 Nov 2020 | CH01 | Director's details changed for James David Saralis on 6 November 2020 | |
06 Nov 2020 | PSC05 | Change of details for Nahl Support Services Limited as a person with significant control on 6 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 1430 Montagu Court Kettering Parkway Kettering Northants NN15 6XR to Bevan House Kettering Parkway Kettering Northamptonshire NN15 6XR on 6 November 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of John Russell Atkinson as a director on 4 September 2020 | |
18 Aug 2020 | PSC05 | Change of details for National Accident Helpline Limited as a person with significant control on 6 July 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
09 Jun 2020 | CH01 | Director's details changed for James David Saralis on 27 May 2020 | |
29 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
02 Jul 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
22 May 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
08 Aug 2018 | AD03 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates |