Advanced company searchLink opens in new window

NICER SALES LIMITED

Company number 07267429

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)
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2016 CH01 Director's details changed for Ms Mandy Jane Williams on 14 December 2016
14 Dec 2016 CH01 Director's details changed for Ms Mandy Jane Williams on 14 December 2016
14 Dec 2016 AD01 Registered office address changed from C/O Momentum Sales Solutions Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH England to Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH on 14 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Sep 2016 AD01 Registered office address changed from Park House Park Square West Leeds LS1 2PW to C/O Momentum Sales Solutions Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH on 21 September 2016
30 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
22 Jul 2013 CH01 Director's details changed for Ms Mandy Jane Williams on 31 December 2012
10 May 2013 AD01 Registered office address changed from 23 Goldcrest Court Netherton Huddersfield West Yorkshire HD4 7LN United Kingdom on 10 May 2013
14 Mar 2013 AD01 Registered office address changed from C/O No 1 Leeds 26 Whitehall Road Leeds LS12 1BE United Kingdom on 14 March 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jul 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
25 Jul 2012 AD01 Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 25 July 2012
15 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Jul 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
24 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
24 Jun 2011 AD01 Registered office address changed from Yorkshire Bank Chambers 2 Infirmary Street Leeds LS1 2JP England on 24 June 2011
24 Jun 2011 CH01 Director's details changed for Ms Mandy Jane Williams on 27 May 2011
27 May 2010 NEWINC Incorporation