Advanced company searchLink opens in new window

NATIONWIDE SPECIALIST SERVICES LIMITED

Company number 11317499

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 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
13 Aug 2024 AP03 Appointment of Mr Adam John Coates as a secretary on 12 August 2024
13 Aug 2024 TM01 Termination of appointment of Adam John Coates as a director on 12 August 2024
13 Aug 2024 AP01 Appointment of Mr Nikhil Madhukar Varty as a director on 12 August 2024
13 Aug 2024 AP01 Appointment of Mr John Alexander Irvine as a director on 12 August 2024
07 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
07 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
02 Jun 2023 TM01 Termination of appointment of Roger Peter Teasdale as a director on 31 May 2023
15 Mar 2023 TM01 Termination of appointment of Niel Bradley Bethell as a director on 6 March 2023
15 Mar 2023 TM01 Termination of appointment of Julie Anne Redfern as a director on 7 March 2023
14 Nov 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
26 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
28 Jun 2022 AA Group of companies' accounts made up to 30 June 2021
28 Jan 2022 MA Memorandum and Articles of Association
28 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2022 PSC02 Notification of Ptsg Access and Safety Limited as a person with significant control on 7 January 2022
19 Jan 2022 PSC07 Cessation of Bgf Gp Limited as a person with significant control on 7 January 2022
19 Jan 2022 AD01 Registered office address changed from 239 Ashley Rd Hale Altrincham Greater Manchester WA15 9NE United Kingdom to 13-14 Flemming Court Castleford WF10 5HW on 19 January 2022
19 Jan 2022 AP01 Appointment of Mr Roger Peter Teasdale as a director on 7 January 2022
19 Jan 2022 AP01 Appointment of Mr Paul William Teasdale as a director on 7 January 2022
19 Jan 2022 AP01 Appointment of Mr Adam John Coates as a director on 7 January 2022
19 Jan 2022 TM01 Termination of appointment of Neil Patrick Inskip as a director on 7 January 2022