Advanced company searchLink opens in new window

ST.NICHOLAS SECURITIES LIMITED

Company number 01722630

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
12 Oct 2022 AD01 Registered office address changed from Office 622 Regus Horton House Exchange Flags Liverpool L2 3PF England to C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF on 12 October 2022
08 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
16 Feb 2021 AD01 Registered office address changed from 3rd Floor Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF to Office 622 Regus Horton House Exchange Flags Liverpool L2 3PF on 16 February 2021
31 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
07 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
12 May 2020 AP01 Appointment of Mr John Forwood Bower as a director on 7 May 2020
04 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2019 AA Unaudited abridged accounts made up to 30 June 2018
25 Jan 2019 TM01 Termination of appointment of Stuart Arthur Saward as a director on 31 October 2018
25 Jan 2019 PSC07 Cessation of Stuart Arthur Saward as a person with significant control on 31 October 2018
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
12 Jul 2018 AP03 Appointment of Mr John Forwood Bower as a secretary on 1 July 2017
12 Jul 2018 TM01 Termination of appointment of Gaynor Shan Mullin as a director on 1 July 2017
12 Jul 2018 TM02 Termination of appointment of Gaynor Shan Mullin as a secretary on 1 July 2017