NEMARK PROFESSIONAL IT SERVICES LIMITED
Company number 06469845
- Company Overview for NEMARK PROFESSIONAL IT SERVICES LIMITED (06469845)
- Filing history for NEMARK PROFESSIONAL IT SERVICES LIMITED (06469845)
- People for NEMARK PROFESSIONAL IT SERVICES LIMITED (06469845)
- Charges for NEMARK PROFESSIONAL IT SERVICES LIMITED (06469845)
- More for NEMARK PROFESSIONAL IT SERVICES LIMITED (06469845)
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) |
---|---|---|---|
29 Jan 2025 | CH03 | Secretary's details changed for Mr Neil Robinson on 29 January 2025 | |
29 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
29 Jan 2025 | PSC02 | Notification of Nemark Holdings Ltd as a person with significant control on 17 August 2023 | |
29 Jan 2025 | PSC07 | Cessation of Mark John Warren as a person with significant control on 17 August 2023 | |
29 Jan 2025 | PSC07 | Cessation of Neil Robinson as a person with significant control on 17 August 2023 | |
29 Jan 2025 | RP04CS01 | Second filing of Confirmation Statement dated 10 January 2024 | |
29 Apr 2024 | CH01 | Director's details changed for Neil Robinson on 15 March 2024 | |
23 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 Jan 2024 | CS01 |
Confirmation statement made on 10 January 2024 with no updates
|
|
04 Sep 2023 | AD01 | Registered office address changed from , 39 Church Street, Bentley, Doncaster, DN5 0AX, England to 42 Tickhill Road Tickhill Road Harworth Doncaster DN11 8PD on 4 September 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
02 Nov 2017 | MR01 | Registration of charge 064698450002, created on 17 October 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from , Doncaster Business Innovation Centre Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX to 42 Tickhill Road Tickhill Road Harworth Doncaster DN11 8PD on 27 September 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |