Advanced company searchLink opens in new window

N V A SERVICES LIMITED

Company number 02079355

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)
12 Jan 2017 AD01 Registered office address changed from Fleming Way Fleming Way Crawley West Sussex RH10 9YX England to C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX on 12 January 2017
19 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
23 Aug 2016 SH03 Purchase of own shares.
22 Jul 2016 SH06 Cancellation of shares. Statement of capital on 10 May 2016
  • GBP 106,721
22 Jul 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 May 2016 AA01 Current accounting period extended from 31 March 2016 to 31 July 2016
18 May 2016 AA01 Current accounting period extended from 31 March 2017 to 31 July 2017
18 May 2016 AD01 Registered office address changed from Crossroads Farm Stathe Road Burrowbridge Somerset TA7 0RY to Fleming Way Fleming Way Crawley West Sussex RH10 9YX on 18 May 2016
18 May 2016 TM01 Termination of appointment of Joanna Mary Davison as a director on 10 May 2016
18 May 2016 TM02 Termination of appointment of Joanna Mary Davison as a secretary on 10 May 2016
18 May 2016 TM01 Termination of appointment of Edward John Wilfred Davison as a director on 10 May 2016
18 May 2016 AP03 Appointment of Mr Michael Anscombe as a secretary on 10 May 2016
18 May 2016 AP01 Appointment of Mr Ronnie George as a director on 10 May 2016
18 May 2016 AP01 Appointment of Mr Ian Dew as a director on 10 May 2016
06 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
10 Oct 2015 MR01 Registration of charge 020793550005, created on 25 September 2015
23 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 106,721
23 Sep 2015 TM01 Termination of appointment of Julie Rockett as a director on 9 June 2015
15 Jul 2015 MR01 Registration of charge 020793550004, created on 6 July 2015
09 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 111,816
30 Apr 2014 MR04 Satisfaction of charge 1 in full
11 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 111,816
11 Sep 2013 CH01 Director's details changed for Mr Robin Paul Francis on 1 February 2012