Advanced company searchLink opens in new window

NAH SUPPORT SERVICES LIMITED

Company number 03600594

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)
05 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
02 Jan 2018 AP01 Appointment of James David Saralis as a director on 1 January 2018
02 Jan 2018 AP03 Appointment of James David Saralis as a secretary on 1 January 2018
02 Jan 2018 TM02 Termination of appointment of Stephen Dolton as a secretary on 1 January 2018
02 Jan 2018 TM01 Termination of appointment of Stephen Dolton as a director on 1 January 2018
17 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
26 Jul 2017 CH01 Director's details changed for Mr Stephen Dolton on 19 July 2017
25 Jul 2017 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
21 Jul 2017 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
24 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
22 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
08 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
30 Nov 2015 TM02 Termination of appointment of Emw Secretaries Limited as a secretary on 30 November 2015
28 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
29 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
28 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
05 Jun 2014 AP01 Appointment of Mr John Russell Atkinson as a director
05 Jun 2014 TM01 Termination of appointment of Samantha Porteous as a director
05 Jun 2014 TM01 Termination of appointment of Richard Rickwood as a director
05 Jun 2014 TM01 Termination of appointment of Janet Tilley as a director
05 Jun 2014 TM01 Termination of appointment of Beth Powell as a director
19 May 2014 AA Accounts for a dormant company made up to 31 July 2013
31 Jan 2014 TM01 Termination of appointment of Adam Rhodes as a director
06 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
30 May 2013 CH01 Director's details changed for Miss Samantha Jacqueline Porteous on 21 December 2012