NICK DUFFY CONVERTING SERVICES LIMITED

04059348
UNIT 3 VALE MILL BUSINESS PARK EMERALD STREET BLACKBURN ENGLAND BB1 9QJ

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2024 accounts Annual Accounts 3 Buy now
25 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 3 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 3 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 3 Buy now
14 Jun 2021 officers Termination of appointment of secretary (Nicholas John Duffy) 1 Buy now
11 Jun 2021 officers Change of particulars for director (Rachel Elizabeth Duffy) 2 Buy now
11 Jun 2021 officers Change of particulars for secretary (Mr Nicholas John Duffy) 1 Buy now
09 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jun 2021 officers Change of particulars for director (Mr Nicholas John Duffy) 2 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 accounts Annual Accounts 5 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 accounts Annual Accounts 5 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 5 Buy now
15 Sep 2017 officers Change of particulars for director (Rachel Elizabeth Duffy) 2 Buy now
15 Sep 2017 officers Change of particulars for secretary (Mr Nicholas John Duffy) 1 Buy now
15 Sep 2017 officers Change of particulars for director (Mr Nicholas John Duffy) 2 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2016 accounts Annual Accounts 7 Buy now
20 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2016 accounts Annual Accounts 7 Buy now
03 Sep 2015 annual-return Annual Return 5 Buy now
25 Feb 2015 accounts Annual Accounts 6 Buy now
02 Sep 2014 annual-return Annual Return 5 Buy now
26 Jun 2014 accounts Annual Accounts 7 Buy now
03 Sep 2013 annual-return Annual Return 5 Buy now
27 Jun 2013 accounts Annual Accounts 7 Buy now
03 Sep 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 accounts Annual Accounts 6 Buy now
16 Sep 2011 annual-return Annual Return 5 Buy now
11 Apr 2011 accounts Annual Accounts 6 Buy now
20 Sep 2010 annual-return Annual Return 5 Buy now
20 Sep 2010 officers Change of particulars for director (Mr Nicholas John Duffy) 2 Buy now
20 Sep 2010 officers Change of particulars for director (Rachel Elizabeth Duffy) 2 Buy now
16 Jun 2010 accounts Annual Accounts 7 Buy now
04 Sep 2009 annual-return Return made up to 24/08/09; full list of members 4 Buy now
27 May 2009 accounts Annual Accounts 7 Buy now
15 Sep 2008 annual-return Return made up to 24/08/08; full list of members 4 Buy now
27 Mar 2008 accounts Annual Accounts 7 Buy now
10 Oct 2007 annual-return Return made up to 24/08/07; full list of members 2 Buy now
09 May 2007 accounts Annual Accounts 7 Buy now
13 Sep 2006 annual-return Return made up to 24/08/06; full list of members 2 Buy now
14 Dec 2005 accounts Annual Accounts 6 Buy now
16 Sep 2005 annual-return Return made up to 24/08/05; full list of members 2 Buy now
25 Apr 2005 accounts Annual Accounts 6 Buy now
08 Sep 2004 annual-return Return made up to 24/08/04; full list of members 7 Buy now
04 Jun 2004 accounts Annual Accounts 6 Buy now
05 Sep 2003 annual-return Return made up to 24/08/03; full list of members 7 Buy now
13 Jun 2003 accounts Annual Accounts 5 Buy now
13 Mar 2003 address Registered office changed on 13/03/03 from: 15 coniston way rishton blackburn lancashire BB1 4EH 1 Buy now
24 Sep 2002 annual-return Return made up to 24/08/02; full list of members 8 Buy now
24 Jun 2002 accounts Annual Accounts 6 Buy now
05 Sep 2001 annual-return Return made up to 24/08/01; full list of members 6 Buy now
28 Sep 2000 officers Secretary resigned;director resigned 1 Buy now
28 Sep 2000 officers Director resigned 1 Buy now
25 Sep 2000 capital Ad 20/09/00--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
25 Sep 2000 accounts Accounting reference date extended from 31/08/01 to 30/09/01 1 Buy now
21 Sep 2000 officers New director appointed 2 Buy now
21 Sep 2000 officers New secretary appointed;new director appointed 2 Buy now
21 Sep 2000 address Registered office changed on 21/09/00 from: interactive house 4 emma errace, the drive london SW20 8QL 1 Buy now
24 Aug 2000 incorporation Incorporation Company 20 Buy now