- Company Overview for J. NOBLE SERVICES LIMITED (SC089148)
- Filing history for J. NOBLE SERVICES LIMITED (SC089148)
- People for J. NOBLE SERVICES LIMITED (SC089148)
- Charges for J. NOBLE SERVICES LIMITED (SC089148)
- More for J. NOBLE SERVICES LIMITED (SC089148)
| 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) |
|---|---|---|---|
| 12 Dec 2025 | CS01 | Confirmation statement made on 11 December 2025 with no updates | |
| 08 May 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
| 16 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
| 16 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
| 28 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
| 07 Jun 2023 | AD01 | Registered office address changed from Unit 4 Allanshaw Industrial Estate Leckie Court Hamilton ML3 9FL Scotland to 3 Mearns Court Hamilton ML3 7YQ on 7 June 2023 | |
| 18 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
| 21 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
| 25 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
| 20 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
| 27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
| 23 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
| 15 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
| 10 Jan 2020 | AD01 | Registered office address changed from Unit 4 Allanshaw Industrial Estate Hamilton South Lanarkshire ML3 9FN Scotland to Unit 4 Allanshaw Industrial Estate Leckie Court Hamilton ML3 9FL on 10 January 2020 | |
| 10 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
| 10 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
| 12 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
| 04 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
| 05 Feb 2018 | AD01 | Registered office address changed from Unit 3, Block 3 Cadzow Industrial Estate 255 Low Waters Road Hamilton ML3 7QU to Unit 4 Allanshaw Industrial Estate Hamilton South Lanarkshire ML3 9FN on 5 February 2018 | |
| 15 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
| 06 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
| 19 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
| 10 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
| 31 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
| 31 Dec 2015 | TM02 | Termination of appointment of Wiliam Henry Vickers as a secretary on 1 August 2015 |