- Company Overview for NATIONAL EARTHMOVING LIMITED (01742670)
- Filing history for NATIONAL EARTHMOVING LIMITED (01742670)
- People for NATIONAL EARTHMOVING LIMITED (01742670)
- Charges for NATIONAL EARTHMOVING LIMITED (01742670)
- More for NATIONAL EARTHMOVING LIMITED (01742670)
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) |
---|---|---|---|
07 Jun 2024 | MR01 | Registration of charge 017426700016, created on 31 May 2024 | |
20 May 2024 | MR04 | Satisfaction of charge 017426700012 in full | |
09 Apr 2024 | MR01 | Registration of charge 017426700015, created on 5 April 2024 | |
29 Mar 2024 | CERTNM |
Company name changed national css LIMITED\certificate issued on 29/03/24
|
|
25 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
04 Sep 2023 | PSC05 | Change of details for Walkup Holdings Group Limited as a person with significant control on 4 September 2023 | |
24 May 2023 | MR01 | Registration of charge 017426700014, created on 12 May 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
30 Sep 2021 | TM01 | Termination of appointment of Philip James Pheasey as a director on 30 September 2021 | |
08 Sep 2021 | AP01 | Appointment of Mr Matthew Moore as a director on 1 September 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Abigail Bullock as a director on 3 August 2021 | |
27 Jul 2021 | AP01 | Appointment of Ms Abigail Bullock as a director on 8 July 2021 | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Jul 2021 | AD01 | Registered office address changed from Britannia House Lydford Road Meadow Lane Industrial Estate Alfreton DE55 7RQ England to 85 Great Portland Street London W1W 7LT on 7 July 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to Britannia House Lydford Road Meadow Lane Industrial Estate Alfreton DE55 7RQ on 18 June 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
29 Sep 2020 | MR04 | Satisfaction of charge 017426700013 in full | |
24 Aug 2020 | AAMD | Amended total exemption full accounts made up to 31 October 2019 | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Apr 2020 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 October 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
13 Feb 2020 | AD01 | Registered office address changed from 31 Crown Way Chellaston Derby DE73 5NU England to Michelin House 81 Fulham Road London SW3 6rd on 13 February 2020 |