NICKLIN ACCOUNTANCY SERVICES LIMITED
Company number 03602348
- Company Overview for NICKLIN ACCOUNTANCY SERVICES LIMITED (03602348)
- Filing history for NICKLIN ACCOUNTANCY SERVICES LIMITED (03602348)
- People for NICKLIN ACCOUNTANCY SERVICES LIMITED (03602348)
- Charges for NICKLIN ACCOUNTANCY SERVICES LIMITED (03602348)
- More for NICKLIN ACCOUNTANCY SERVICES LIMITED (03602348)
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) |
---|---|---|---|
11 May 2020 | PSC07 | Cessation of Christopher Royston Cook as a person with significant control on 18 March 2020 | |
04 May 2020 | TM01 | Termination of appointment of Christopher Royston Cook as a director on 1 May 2020 | |
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2020 | SH06 |
Cancellation of shares. Statement of capital on 18 March 2020
|
|
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
07 May 2019 | TM01 | Termination of appointment of Harvey John Owen as a director on 1 May 2019 | |
02 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Sep 2018 | TM02 | Termination of appointment of Harvey John Owen as a secretary on 4 September 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
05 Jun 2018 | PSC04 | Change of details for Mr Christopher Royston Cook as a person with significant control on 31 October 2017 | |
05 Jun 2018 | PSC07 | Cessation of Harvey John Owen as a person with significant control on 31 October 2017 | |
12 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2017
|
|
12 Dec 2017 | SH03 | Purchase of own shares. | |
27 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
16 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
11 Aug 2016 | AP01 | Appointment of Mr David Paul Wright as a director on 30 June 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Mark Andrew Howell as a director on 30 June 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|