NICKLIN ACCOUNTANCY SERVICES LIMITED

03602348
CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT

Documents

Documents
Date Category Description Pages
26 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2023 officers Appointment of director (Mr Paul Clayton) 2 Buy now
03 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2023 accounts Annual Accounts 7 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2022 accounts Annual Accounts 6 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2021 accounts Annual Accounts 5 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2021 accounts Annual Accounts 5 Buy now
22 Feb 2021 capital Return of purchase of own shares 3 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2020 officers Termination of appointment of director (Christopher Royston Cook) 1 Buy now
17 Apr 2020 resolution Resolution 1 Buy now
23 Mar 2020 capital Notice of cancellation of shares 4 Buy now
28 Jan 2020 accounts Annual Accounts 5 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2019 officers Termination of appointment of director (Harvey John Owen) 1 Buy now
02 Nov 2018 accounts Annual Accounts 5 Buy now
04 Sep 2018 officers Termination of appointment of secretary (Harvey John Owen) 1 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2017 resolution Resolution 1 Buy now
12 Dec 2017 capital Notice of cancellation of shares 4 Buy now
12 Dec 2017 capital Return of purchase of own shares 3 Buy now
27 Sep 2017 accounts Annual Accounts 6 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Aug 2016 officers Appointment of director (Mr David Paul Wright) 3 Buy now
11 Aug 2016 officers Appointment of director (Mr Mark Andrew Howell) 3 Buy now
27 Jun 2016 accounts Annual Accounts 5 Buy now
26 Jan 2016 accounts Annual Accounts 5 Buy now
23 Jul 2015 annual-return Annual Return 5 Buy now
12 Aug 2014 accounts Annual Accounts 5 Buy now
29 Jul 2014 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 5 Buy now
22 Jul 2013 annual-return Annual Return 5 Buy now
15 Jan 2013 accounts Annual Accounts 5 Buy now
23 Jul 2012 annual-return Annual Return 4 Buy now
14 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
18 Jan 2012 accounts Annual Accounts 5 Buy now
04 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
25 Jul 2011 annual-return Annual Return 5 Buy now
25 Jul 2011 officers Change of particulars for director (Mr Harvey John Owen) 2 Buy now
25 Jul 2011 officers Change of particulars for director (Mr Christopher Royston Cook) 2 Buy now
25 Jul 2011 officers Change of particulars for secretary (Mr Harvey John Owen) 1 Buy now
07 Jan 2011 accounts Annual Accounts 5 Buy now
22 Jul 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 accounts Annual Accounts 6 Buy now
27 Jul 2009 annual-return Return made up to 22/07/09; full list of members 4 Buy now
27 Jul 2009 officers Director and secretary's change of particulars / harvey owen / 01/07/2007 1 Buy now
27 Jul 2009 officers Director and secretary's change of particulars / harvey owen / 01/07/2007 1 Buy now
10 Feb 2009 accounts Annual Accounts 6 Buy now
12 Sep 2008 annual-return Return made up to 22/07/08; full list of members 4 Buy now
03 Mar 2008 accounts Annual Accounts 6 Buy now
26 Jul 2007 annual-return Return made up to 22/07/07; full list of members 3 Buy now
21 Feb 2007 accounts Annual Accounts 6 Buy now
17 Aug 2006 annual-return Return made up to 22/07/06; full list of members 5 Buy now
03 Mar 2006 accounts Annual Accounts 6 Buy now
09 Aug 2005 annual-return Return made up to 22/07/05; full list of members 5 Buy now
23 Feb 2005 accounts Annual Accounts 6 Buy now
13 Aug 2004 annual-return Return made up to 22/07/04; full list of members 5 Buy now
03 Mar 2004 accounts Annual Accounts 6 Buy now
21 Jan 2004 capital Ad 29/04/03--------- £ si 998@1 2 Buy now
29 Jul 2003 annual-return Return made up to 22/07/03; full list of members 5 Buy now
05 Mar 2003 accounts Annual Accounts 6 Buy now
30 Jul 2002 annual-return Return made up to 22/07/02; full list of members 5 Buy now
01 Mar 2002 accounts Annual Accounts 6 Buy now
07 Aug 2001 annual-return Return made up to 22/07/01; full list of members 5 Buy now
02 Mar 2001 accounts Annual Accounts 6 Buy now
09 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 2000 annual-return Return made up to 22/07/00; full list of members 5 Buy now
15 Feb 2000 accounts Annual Accounts 8 Buy now
26 Jan 2000 change-of-name Certificate Change Of Name Company 3 Buy now
16 Aug 1999 annual-return Return made up to 22/07/99; full list of members 5 Buy now
09 Oct 1998 change-of-name Certificate Change Of Name Company 3 Buy now
08 Sep 1998 accounts Accounting reference date shortened from 31/07/99 to 30/04/99 1 Buy now
04 Sep 1998 officers New director appointed 2 Buy now
04 Sep 1998 officers New secretary appointed;new director appointed 2 Buy now
04 Sep 1998 officers Director resigned 1 Buy now
04 Sep 1998 officers Secretary resigned 1 Buy now
22 Jul 1998 incorporation Incorporation Company 17 Buy now