Advanced company searchLink opens in new window

NOBLE FACILITIES MANAGEMENT SERVICES LTD

Company number 09627430

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)
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 AD01 Registered office address changed from 16 Caesar's Way Shepperton TW17 8HT England to 16 Ceasar's Way Shepperton TW17 8HT on 30 September 2020
16 Sep 2020 AD01 Registered office address changed from 9 Hawthorn Way Upper Halliford Shepperton Middlesex TW17 8QE to 16 Caesar's Way Shepperton TW17 8HT on 16 September 2020
18 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2019 AA Micro company accounts made up to 30 June 2018
20 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
25 Sep 2018 AD01 Registered office address changed from 28 Thurlestone Parade, High Street Shepperton Middlesex TW17 9AR England to 9 Hawthorn Way Upper Halliford Shepperton Middlesex TW17 8QE on 25 September 2018
12 Sep 2018 CH01 Director's details changed for Mr Francois Jacobus Jacobsz on 12 September 2018
12 Sep 2018 PSC04 Change of details for Mr Francois Jacobus Jacobsz as a person with significant control on 12 September 2018
13 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Jun 2017 AD01 Registered office address changed from Flat 25 Thurlestone Parade High Street Shepperton Surrey TW17 9AR United Kingdom to 28 Thurlestone Parade, High Street Shepperton Middlesex TW17 9AR on 14 June 2017
14 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Sep 2016 AP01 Appointment of Mr Francois Jacobus Jacobsz as a director on 27 September 2016
27 Sep 2016 TM01 Termination of appointment of Sarah Jacobsz as a director on 27 September 2016
22 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
21 Aug 2015 CH01 Director's details changed for Sarah Jacobsz on 21 August 2015
06 Aug 2015 AD01 Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Flat 25 Thurlestone Parade High Street Shepperton Surrey TW17 9AR on 6 August 2015
08 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-08
  • GBP 1