NATIONWIDE ENFORCEMENT SERVICES LTD
Company number 07609292
- Company Overview for NATIONWIDE ENFORCEMENT SERVICES LTD (07609292)
- Filing history for NATIONWIDE ENFORCEMENT SERVICES LTD (07609292)
- People for NATIONWIDE ENFORCEMENT SERVICES LTD (07609292)
- Charges for NATIONWIDE ENFORCEMENT SERVICES LTD (07609292)
- More for NATIONWIDE ENFORCEMENT SERVICES LTD (07609292)
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) |
---|---|---|---|
02 Aug 2023 | AP01 | Appointment of Mr Moazzam Sultan as a director on 26 July 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Roxana Popa as a director on 25 July 2023 | |
02 Aug 2023 | PSC07 | Cessation of Roxana Popa as a person with significant control on 25 July 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from 54 Ethelbert Gardens Ilford IG2 6UN England to Unit 6 Creek Road Barking IG11 0JH on 18 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
18 Jul 2023 | TM01 | Termination of appointment of Osman Awan as a director on 12 July 2023 | |
18 Jul 2023 | PSC07 | Cessation of Osman Awan as a person with significant control on 16 July 2023 | |
18 Jul 2023 | PSC01 | Notification of Roxana Popa as a person with significant control on 9 July 2023 | |
18 Jul 2023 | AP01 | Appointment of Miss Roxana Popa as a director on 6 July 2023 | |
09 Jul 2023 | PSC01 | Notification of Osman Awan as a person with significant control on 26 June 2023 | |
09 Jul 2023 | TM01 | Termination of appointment of Qasim Mohammad Aslam as a director on 26 June 2023 | |
09 Jul 2023 | PSC07 | Cessation of Qasim Mohammad Aslam as a person with significant control on 26 June 2023 | |
09 Jul 2023 | AP01 | Appointment of Mr Osman Awan as a director on 26 June 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from Regent 88 210 Church Road London E10 7JQ England to 54 Ethelbert Gardens Ilford IG2 6UN on 7 July 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
08 Dec 2022 | AD02 | Register inspection address has been changed from 55 Fountain Street Morley Leeds LS27 0AA England to Regent 88, 210 Church Road Church Road London E10 7JQ | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
19 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
16 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
05 Aug 2021 | MR01 | Registration of charge 076092920001, created on 2 August 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 463 Porters Avenue Dagenham RM9 4nd England to Regent 88 210 Church Road London E10 7JQ on 27 July 2021 | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
22 Oct 2020 | PSC07 | Cessation of Anthony Lumb as a person with significant control on 22 October 2020 |