Advanced company searchLink opens in new window

NKL SERVICES LTD

Company number 10798805

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)
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
06 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
19 Jul 2023 AP01 Appointment of Mr Kenny Skey as a director on 15 July 2023
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
01 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 January 2021
15 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
21 Apr 2021 AA Micro company accounts made up to 31 January 2020
08 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
29 Apr 2020 PSC01 Notification of Peter Jackson as a person with significant control on 16 April 2020
29 Apr 2020 PSC07 Cessation of Kenny Jones as a person with significant control on 16 April 2020
29 Apr 2020 TM01 Termination of appointment of Kenny Jones as a director on 16 April 2020
29 Apr 2020 AP01 Appointment of Mr Peter Jackson as a director on 16 April 2020
16 Dec 2019 AA Micro company accounts made up to 31 January 2019
05 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
12 Mar 2019 AD01 Registered office address changed from Unit 1 Queensway Skippers Lane Ind Estate Unit 1 Queensway Skippers Lane Ind Etstate Middlesbrough TS3 8TF United Kingdom to Jcm Warehouse Leeholme Road Billingham TS23 3TA on 12 March 2019
23 Jan 2019 AA Accounts for a dormant company made up to 31 January 2018
23 Jan 2019 AA01 Previous accounting period shortened from 30 June 2018 to 31 January 2018
08 Jan 2019 AD01 Registered office address changed from Unit 2 West Coatham Lane Redcar TS10 5QA England to Unit 1 Queensway Skippers Lane Ind Estate Unit 1 Queensway Skippers Lane Ind Etstate Middlesbrough TS3 8TF on 8 January 2019
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
20 Feb 2018 MR01 Registration of charge 107988050001, created on 16 February 2018
17 Jan 2018 TM01 Termination of appointment of Antony Ian Pollard as a director on 12 January 2018
11 Jan 2018 AP01 Appointment of Mr Antony Ian Pollard as a director on 1 January 2018