Advanced company searchLink opens in new window

NOTTINGHAMSHIRE BUILDING SERVICES LIMITED

Company number 10215957

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)
18 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
29 Jan 2024 AD01 Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Ripley Derbyshire DE5 8LE England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 29 January 2024
11 Oct 2023 AA Micro company accounts made up to 31 March 2023
27 Sep 2023 PSC04 Change of details for Mr Nicholas James Ursell as a person with significant control on 31 August 2023
26 Sep 2023 CH01 Director's details changed for Mr Nicholas James Ursell on 13 August 2023
15 Jun 2023 AD01 Registered office address changed from Office 7, Daleside House Park Road East Calverton Nottingham NG14 6LL England to Office 3B New Winnings Court, Ormonde Drive Denby Ripley Derbyshire DE5 8LE on 15 June 2023
20 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Dec 2021 AD01 Registered office address changed from C/O Cmd Accountancy Unit 7, Daleside House Park Road East Calverton Nottingham NG14 6LL United Kingdom to Office 7, Daleside House Park Road East Calverton Nottingham NG14 6LL on 9 December 2021
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
16 Mar 2021 PSC01 Notification of Nicholas James Ursell as a person with significant control on 15 March 2021
16 Mar 2021 PSC04 Change of details for Mr Jonathan James Rowe as a person with significant control on 15 March 2021
16 Mar 2021 AP01 Appointment of Mr Nicholas James Ursell as a director on 15 March 2021
22 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
18 Sep 2019 TM01 Termination of appointment of Nicholas James Ursell as a director on 16 September 2019
18 Sep 2019 PSC04 Change of details for Mr Jonathan James Rowe as a person with significant control on 16 September 2019
18 Sep 2019 PSC07 Cessation of Nicholas James Ursell as a person with significant control on 16 September 2019
10 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates