NATIONAL QUARRIES INDUSTRIAL SERVICES LIMITED
Company number 11671370
- Company Overview for NATIONAL QUARRIES INDUSTRIAL SERVICES LIMITED (11671370)
- Filing history for NATIONAL QUARRIES INDUSTRIAL SERVICES LIMITED (11671370)
- People for NATIONAL QUARRIES INDUSTRIAL SERVICES LIMITED (11671370)
- Charges for NATIONAL QUARRIES INDUSTRIAL SERVICES LIMITED (11671370)
- More for NATIONAL QUARRIES INDUSTRIAL SERVICES LIMITED (11671370)
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) |
---|---|---|---|
05 Feb 2025 | AA | Total exemption full accounts made up to 30 November 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from Wright House Suite 1a Tarporley Cheshire CW6 0DP England to Kbs Accounting Llp Wright House 67 High Street Tarporley Cheshire CW6 0DP on 26 November 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to Wright House Suite 1a Tarporley Cheshire CW6 0DP on 25 November 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
06 Feb 2024 | AD01 | Registered office address changed from C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 6 February 2024 | |
05 Jan 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
21 Nov 2023 | TM01 | Termination of appointment of Stephen Barrie Nash as a director on 13 November 2023 | |
21 Nov 2023 | PSC07 | Cessation of Stephen Barrie Nash as a person with significant control on 13 November 2023 | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
24 Mar 2021 | CH01 | Director's details changed for Mr. Stephen Barrie Nash on 24 March 2021 | |
24 Mar 2021 | CH01 | Director's details changed for Mrs Paula Ann Nash on 24 March 2021 | |
24 Mar 2021 | AD01 | Registered office address changed from Suite 307 76 King Street Manchester M2 4NH United Kingdom to C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL on 24 March 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
16 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
13 Feb 2019 | MR01 | Registration of charge 116713700001, created on 8 February 2019 | |
13 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
16 Nov 2018 | PSC01 | Notification of Paula Ann Nash as a person with significant control on 12 November 2018 |