Advanced company searchLink opens in new window

NICKLIN ACCOUNTANCY SERVICES LIMITED

Company number 03602348

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)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Mar 2020 SH06 Cancellation of shares. Statement of capital on 18 March 2020
  • GBP 250.00
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Dec 2017 SH06 Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 750
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
  • GBP 1,000
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
  • GBP 1,000