- Company Overview for NKL SERVICES LTD (10798805)
- Filing history for NKL SERVICES LTD (10798805)
- People for NKL SERVICES LTD (10798805)
- Charges for NKL SERVICES LTD (10798805)
- More for NKL SERVICES LTD (10798805)
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 |