Advanced company searchLink opens in new window

NEMARK PROFESSIONAL IT SERVICES LIMITED

Company number 06469845

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)
24 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
27 Jan 2016 CH01 Director's details changed for Neil Robinson on 20 February 2015
27 Jan 2016 CH03 Secretary's details changed for Neil Robinson on 20 February 2015
24 Apr 2015 AD01 Registered office address changed from , 1 the Pastures, Bawtry, Doncaster, South Yorkshire, DN10 6HN to 42 Tickhill Road Tickhill Road Harworth Doncaster DN11 8PD on 24 April 2015
06 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
03 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
26 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
01 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mark John Warren on 1 October 2009
09 Feb 2010 CH01 Director's details changed for Neil Robinson on 1 October 2009
08 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
09 Nov 2009 AA01 Previous accounting period extended from 31 January 2009 to 30 April 2009
30 Jul 2009 288b Appointment terminated director daniel harris-milnes
25 Feb 2009 363a Return made up to 15/01/09; full list of members
27 May 2008 288a Director appointed daniel anthony harris-milnes