Advanced company searchLink opens in new window

N.W.S. SERVICES UK LIMITED

Company number 05693659

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)
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with updates
30 Nov 2023 PSC01 Notification of Nathan Shipley as a person with significant control on 30 November 2023
30 Nov 2023 PSC01 Notification of Deborah Shipley as a person with significant control on 30 November 2023
30 Nov 2023 PSC07 Cessation of Nathan William Shipley as a person with significant control on 29 November 2023
30 Nov 2023 PSC07 Cessation of Deborah Shipley as a person with significant control on 29 November 2023
30 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
31 Oct 2023 PSC01 Notification of Deborah Shipley as a person with significant control on 31 October 2023
07 Jul 2023 AD01 Registered office address changed from Nws Higher Heath Whitchurch SY13 2HX England to Nws House a41 Higher Heath Whitchurch Shropshire SY13 2HX on 7 July 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
29 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
29 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
25 Feb 2021 AA Unaudited abridged accounts made up to 28 February 2020
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
01 Mar 2020 AD01 Registered office address changed from Midland Auto Factors Shrewsbury Road Market Drayton Shropshire TF9 3EW England to Nws Higher Heath Whitchurch SY13 2HX on 1 March 2020
14 Feb 2020 AA Unaudited abridged accounts made up to 28 February 2019
08 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
02 Jul 2019 AP01 Appointment of Mrs Deborah Shipley as a director on 2 July 2019
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
14 Mar 2018 AA Unaudited abridged accounts made up to 28 February 2017
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates