Advanced company searchLink opens in new window

NK SERVICES (2014) LIMITED

Company number 09001661

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)
21 May 2024 AD01 Registered office address changed from Trinity Court 34 West Street Sutton SM1 1SH England to 19 Oaks Way Carshalton SM5 4NQ on 21 May 2024
22 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
28 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
29 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
25 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 17 April 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2020 CH01 Director's details changed for Mr Nicholas Paul on 21 October 2020
16 Jul 2020 TM01 Termination of appointment of Keith Morrissey as a director on 16 July 2020
14 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 17 April 2018 with updates
15 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jul 2017 SH08 Change of share class name or designation
06 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 17/04/2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
26 May 2017 CS01 17/04/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 06/07/2017.
03 Jan 2017 AD01 Registered office address changed from Ambleside Carshalton Road Banstead Surrey SM7 3HZ England to Trinity Court 34 West Street Sutton SM1 1SH on 3 January 2017
10 Nov 2016 TM02 Termination of appointment of David George Dowse as a secretary on 10 November 2016
21 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016