Advanced company searchLink opens in new window

NATIONWIDE ENFORCEMENT SERVICES LTD

Company number 07609292

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)
25 Dec 2024 CS01 Confirmation statement made on 19 November 2024 with no updates
09 Dec 2024 AD02 Register inspection address has been changed from Unit 6 Creek Road Barking IG11 0JH England to Flat 10 Birch Court 190 Odessa Road London E7 9EZ
04 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
14 Dec 2023 PSC04 Change of details for Mr Qasim Mohammad Aslam as a person with significant control on 9 December 2023
13 Dec 2023 AD01 Registered office address changed from Flat 10 Birch Court 190 Odessa Road London E7 9EZ England to Flat 10 Birch Court 190 Odessa Road London E7 9EZ on 13 December 2023
13 Dec 2023 AD01 Registered office address changed from Flat 406 Mill Point 86 Abbey Road Barking Essex IG11 7FU to Flat 10 Birch Court 190 Odessa Road London E7 9EZ on 13 December 2023
13 Dec 2023 AD01 Registered office address changed from 399 Lodge Avenue Dagenham RM9 4QD England to Flat 406 Mill Point 86 Abbey Road Barking Essex IG11 7FU on 13 December 2023
10 Dec 2023 TM01 Termination of appointment of Mozzam Sultan as a director on 9 December 2023
10 Dec 2023 AP01 Appointment of Mr Qasim Mohammad Aslam as a director on 9 December 2023
09 Dec 2023 TM01 Termination of appointment of Qasim Mohammad Aslam as a director on 18 November 2023
09 Dec 2023 AP01 Appointment of Mozzam Sultan as a director on 18 November 2023
19 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with updates
19 Nov 2023 MR04 Satisfaction of charge 076092920001 in full
24 Oct 2023 AD01 Registered office address changed from Office 8 30 Uphall Road Ilford IG1 2JF England to 399 Lodge Avenue Dagenham RM9 4QD on 24 October 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
24 Oct 2023 TM01 Termination of appointment of Moazzam Sultan as a director on 11 October 2023
24 Oct 2023 PSC07 Cessation of Moazzam Sultan as a person with significant control on 11 October 2023
24 Oct 2023 PSC01 Notification of Qasim Mohammad Aslam as a person with significant control on 11 October 2023
24 Oct 2023 AP01 Appointment of Mr Qasim Mohammad Aslam as a director on 11 October 2023
01 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
30 Aug 2023 AD01 Registered office address changed from Unit 6 4 Creek Road Barking IG11 0JH England to Office 8 30 Uphall Road Ilford IG1 2JF on 30 August 2023
28 Aug 2023 AD01 Registered office address changed from Unit 6 Creek Road Barking IG11 0JH England to Unit 6 4 Creek Road Barking IG11 0JH on 28 August 2023
03 Aug 2023 AD02 Register inspection address has been changed from Regent 88, 210 Church Road Church Road London E10 7JQ England to Unit 6 Creek Road Barking IG11 0JH
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
02 Aug 2023 PSC01 Notification of Moazzam Sultan as a person with significant control on 25 July 2023