Advanced company searchLink opens in new window

NS AND JY SERVICES LIMITED

Company number 08578123

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2023 DS01 Application to strike the company off the register
25 Apr 2023 TM01 Termination of appointment of James Yapp as a director on 23 February 2023
25 Apr 2023 AP01 Appointment of Mr Stephen Mark Smith as a director on 23 February 2023
25 Apr 2023 TM01 Termination of appointment of Nick Shirley as a director on 23 February 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
16 Feb 2021 PSC07 Cessation of James Yapp as a person with significant control on 17 December 2020
16 Feb 2021 PSC02 Notification of Havenlodge Limited as a person with significant control on 17 December 2020
16 Feb 2021 PSC07 Cessation of Nick Shirley as a person with significant control on 17 December 2020
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 200
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
16 May 2019 PSC04 Change of details for Mr Nick Shirley as a person with significant control on 16 May 2019
16 May 2019 CH01 Director's details changed for Mr Nick Shirley on 16 May 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Jun 2018 PSC01 Notification of James Yapp as a person with significant control on 6 April 2016
19 Jun 2018 PSC01 Notification of Nick Shirley as a person with significant control on 6 April 2016
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates