- Company Overview for NS AND JY SERVICES LIMITED (08578123)
- Filing history for NS AND JY SERVICES LIMITED (08578123)
- People for NS AND JY SERVICES LIMITED (08578123)
- More for NS AND JY SERVICES LIMITED (08578123)
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
|
|
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 |