Advanced company searchLink opens in new window

NATIONAL INTERIOR SERVICES LTD

Company number 06488954

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 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
12 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
14 Jun 2017 AD01 Registered office address changed from 9 Moorhead Lane, Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 14 June 2017
03 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
24 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
30 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
01 Nov 2013 AP01 Appointment of Mr Gary Mcshera as a director
21 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Jun 2012 CERTNM Company name changed lucrative lifts LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
  • NM01 ‐ Change of name by resolution
15 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
18 May 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
05 Feb 2010 CH04 Secretary's details changed for Cfd Secretaries Limited on 4 February 2010
05 Feb 2010 CH01 Director's details changed for Rebecca Georgina Blakeley on 4 February 2010
03 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
03 Jul 2009 288b Appointment terminated director cfd nominees LIMITED
03 Jul 2009 288a Director appointed rebecca georgina blakeley