Advanced company searchLink opens in new window

BOOK MY NVQ LTD

Company number 11846546

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)
15 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
05 Sep 2023 TM01 Termination of appointment of Stephen Michael Baggs as a director on 5 September 2023
05 Sep 2023 AP01 Appointment of Mr Allan Smith as a director on 5 September 2023
05 Sep 2023 AP01 Appointment of Mr Jason Mark Nash as a director on 5 September 2023
05 Sep 2023 AD01 Registered office address changed from Unit 1B, Staceys Industrial Park, Whitehouse Farm Silchester Road Tadley Hampshire RG26 3PX United Kingdom to Unit 1B, Stacey Industrial Park Whitehouse Farm Silchester Road Tadley RG26 3PX on 5 September 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
13 Apr 2023 PSC07 Cessation of Stephen Michael Baggs as a person with significant control on 12 April 2023
13 Apr 2023 PSC02 Notification of Ats Group Holdings Ltd as a person with significant control on 12 April 2023
11 Apr 2023 PSC04 Change of details for Mr Stephen Michael Baggs as a person with significant control on 1 April 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
09 Mar 2023 AD01 Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS United Kingdom to Unit 1B, Staceys Industrial Park, Whitehouse Farm Silchester Road Tadley Hampshire RG26 3PX on 9 March 2023
12 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
29 Mar 2022 PSC04 Change of details for Mr Stephen Michael Baggs as a person with significant control on 29 March 2022
29 Mar 2022 CH01 Director's details changed for Mr Stephen Michael Baggs on 29 March 2022
29 Mar 2022 AD01 Registered office address changed from 2 Hythe Close Tadley Hampshire RG26 3RF United Kingdom to 54a Church Road Ashford Middlesex TW15 2TS on 29 March 2022
29 Dec 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
23 Aug 2021 TM01 Termination of appointment of Tasha Hibbs as a director on 1 August 2021
23 Aug 2021 PSC07 Cessation of Tasha Hibbs as a person with significant control on 1 August 2021
23 Aug 2021 TM01 Termination of appointment of a director
23 Aug 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 August 2021
20 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
20 Aug 2021 PSC01 Notification of Stephen Michael Baggs as a person with significant control on 1 August 2021
20 Aug 2021 AP01 Appointment of Mr Stephen Michael Baggs as a director on 1 August 2021