Advanced company searchLink opens in new window

NAK CONSULTING SERVICES LIMITED

Company number 07129928

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 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
23 Apr 2024 AD01 Registered office address changed from Suite 2B Park House 300 Pavilion Drive Northampton Northamptonshire NN4 7YE England to Suite 2B, Portman House 300 Pavilion Drive Northampton NN4 7YE on 23 April 2024
14 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
13 Feb 2024 CH01 Director's details changed for Mr David Michael Brealey on 1 February 2024
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Apr 2023 AP01 Appointment of Mr David Michael Brealey as a director on 25 April 2023
08 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
13 Apr 2022 SH06 Cancellation of shares. Statement of capital on 25 March 2022
  • GBP 1.001
16 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
13 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
24 Jul 2020 AD01 Registered office address changed from Nak House, 1 Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ England to Suite 2B Park House 300 Pavilion Drive Northampton Northamptonshire NN4 7YE on 24 July 2020
13 Feb 2020 SH03 Purchase of own shares.
11 Feb 2020 SH06 Cancellation of shares. Statement of capital on 29 January 2020
  • GBP 1.223
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
06 Feb 2020 PSC04 Change of details for Mr Jonathan Edward Green as a person with significant control on 29 January 2020
06 Feb 2020 PSC07 Cessation of Jason Jennings as a person with significant control on 29 January 2020
29 Jan 2020 TM02 Termination of appointment of Jason Jennings as a secretary on 29 January 2020
29 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 19/01/2019
01 Feb 2019 CS01 19/01/19 Statement of Capital gbp 2222
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 06/06/2019.