Advanced company searchLink opens in new window

NATIONWIDE STATICS LIMITED

Company number 10279263

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)
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 30 July 2018
10 Jul 2019 AD03 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
10 Jul 2019 AD02 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
09 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
09 Jul 2019 PSC01 Notification of Raphael Nestor De Bruyne as a person with significant control on 1 August 2017
09 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 9 July 2019
30 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
14 Mar 2019 CH01 Director's details changed for Mr Raphael Nestor De Bruyne on 6 March 2019
14 Mar 2019 AD01 Registered office address changed from Grass Gate Cottage Grassgate Lane Wisbech PE14 7AH England to Unit 3 Club Way Hampton Peterborough PE7 8JA on 14 March 2019
11 Feb 2019 AA Unaudited abridged accounts made up to 31 July 2017
09 Nov 2018 CS01 Confirmation statement made on 13 June 2018 with updates
05 Sep 2018 AD01 Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW England to Grass Gate Cottage Grassgate Lane Wisbech PE14 7AH on 5 September 2018
30 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2017 TM01 Termination of appointment of Ryan Emmerson Davis as a director on 9 October 2017
24 Oct 2017 AP01 Appointment of Mr Raphael Nestor De Bruyne as a director on 9 October 2017
14 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
15 May 2017 TM01 Termination of appointment of Louise Rody as a director on 15 May 2017
15 May 2017 AP01 Appointment of Mr Ryan Emmerson Davis as a director on 15 May 2017
26 Apr 2017 TM01 Termination of appointment of Louise Willett as a director on 6 February 2017
14 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-14
  • GBP 2