Advanced company searchLink opens in new window

NEVILLE TUCKER SERVICES LIMITED

Company number 07441984

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)
03 Dec 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
30 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
12 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
29 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Jun 2022 PSC07 Cessation of Anthony Phillip Gartland as a person with significant control on 17 June 2022
28 Jun 2022 PSC02 Notification of Nts Holdings (Hull) Limited as a person with significant control on 17 June 2022
01 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with updates
01 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
13 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2021 MA Memorandum and Articles of Association
12 Oct 2021 SH08 Change of share class name or designation
12 Oct 2021 SH10 Particulars of variation of rights attached to shares
05 Oct 2021 AP01 Appointment of Richard Tinker as a director on 6 April 2021
18 Feb 2021 MA Memorandum and Articles of Association
18 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 SH08 Change of share class name or designation
17 Feb 2021 SH10 Particulars of variation of rights attached to shares
01 Dec 2020 CH01 Director's details changed for Mr Anthony Philip Gartland on 1 December 2020
01 Dec 2020 CH01 Director's details changed for Mr Matthew Angus Gartland on 1 December 2020
01 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
01 Dec 2020 AP01 Appointment of Mr Lee Harris as a director on 1 December 2020
23 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
29 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates