24 HOUR NATIONWIDE FM SERVICES LTD
Company number 07916629
- Company Overview for 24 HOUR NATIONWIDE FM SERVICES LTD (07916629)
- Filing history for 24 HOUR NATIONWIDE FM SERVICES LTD (07916629)
- People for 24 HOUR NATIONWIDE FM SERVICES LTD (07916629)
- Charges for 24 HOUR NATIONWIDE FM SERVICES LTD (07916629)
- More for 24 HOUR NATIONWIDE FM SERVICES LTD (07916629)
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) |
---|---|---|---|
16 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Oct 2018 | AD01 | Registered office address changed from 6 Tilbury House Leeds West Yorkshire LS11 0BP England to Unit 5, the Court Yard 110-118 Church Street Hunslet Leeds LS10 2JA on 24 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
29 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
23 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
26 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 12 May 2017
|
|
11 Apr 2017 | TM01 | Termination of appointment of Kevin John Reid as a director on 4 April 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Sarah Louise Bannister as a director on 20 June 2016 | |
14 Jun 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
09 Mar 2016 | SH08 | Change of share class name or designation | |
13 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 28 May 2015
|
|
11 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
22 Dec 2015 | AD01 | Registered office address changed from C/O Les Dawson Security House 6 Tilbury Avenue Holbeck Leeds West Yorkshire LS11 0BP to 6 Tilbury House Leeds West Yorkshire LS11 0BP on 22 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mrs Sarah Louise Bannister as a director on 21 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Stephen Bradley as a director on 21 December 2015 | |
08 Dec 2015 | MR01 | Registration of charge 079166290001, created on 2 December 2015 | |
21 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Kevin John Reid as a director on 1 July 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
06 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|