Advanced company searchLink opens in new window

NATIONAL EARTHMOVING LIMITED

Company number 01742670

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-25
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