NOVITAS SERVICES LIMITED

04501547
THE LODGE, 58 BERESFORD ROAD OXTON WIRRAL MERSEYSIDE CH43 2JD

Documents

Documents
Date Category Description Pages
28 Aug 2024 officers Appointment of secretary (Mr Daniel John Byrne) 2 Buy now
28 Aug 2024 officers Termination of appointment of secretary (Mark Jonathan Turner) 1 Buy now
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2024 accounts Annual Accounts 7 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 7 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 accounts Annual Accounts 8 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 May 2021 accounts Annual Accounts 8 Buy now
15 Apr 2021 officers Appointment of director (Mr Mark Richard Cashin) 2 Buy now
05 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 officers Termination of appointment of director (Ian Gordon Boumphrey) 1 Buy now
27 May 2020 accounts Annual Accounts 7 Buy now
03 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2019 accounts Annual Accounts 7 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2018 accounts Annual Accounts 8 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2017 accounts Annual Accounts 11 Buy now
02 Dec 2016 officers Appointment of director (Mr Andrew James Cross) 2 Buy now
02 Dec 2016 officers Termination of appointment of director (Andrew Sutton) 1 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
28 Apr 2016 accounts Annual Accounts 6 Buy now
27 Jul 2015 annual-return Annual Return 5 Buy now
08 May 2015 accounts Annual Accounts 14 Buy now
23 Jul 2014 annual-return Annual Return 5 Buy now
25 Feb 2014 accounts Annual Accounts 14 Buy now
23 Jul 2013 annual-return Annual Return 5 Buy now
19 Feb 2013 accounts Annual Accounts 7 Buy now
01 Feb 2013 officers Appointment of secretary (Mr Mark Jonathan Turner) 1 Buy now
01 Feb 2013 officers Termination of appointment of secretary (Clive Button) 1 Buy now
25 Jul 2012 annual-return Annual Return 5 Buy now
24 Feb 2012 accounts Annual Accounts 13 Buy now
02 Aug 2011 annual-return Annual Return 5 Buy now
02 Aug 2011 officers Change of particulars for director (Mr Andrew Sutton) 2 Buy now
10 May 2011 accounts Annual Accounts 16 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
06 Sep 2010 officers Change of particulars for director (Mr Andrew Sutton) 2 Buy now
06 Sep 2010 officers Change of particulars for secretary (Mr Clive Friend Button) 1 Buy now
18 Dec 2009 accounts Annual Accounts 15 Buy now
26 Aug 2009 annual-return Return made up to 23/07/09; full list of members 4 Buy now
22 May 2009 accounts Annual Accounts 18 Buy now
04 Aug 2008 annual-return Return made up to 23/07/08; full list of members 4 Buy now
12 Jun 2008 officers Director appointed mr andrew sutton 2 Buy now
10 Jun 2008 officers Appointment terminated director andrew thomson 1 Buy now
29 Jan 2008 accounts Annual Accounts 18 Buy now
07 Aug 2007 annual-return Return made up to 23/07/07; full list of members 2 Buy now
21 May 2007 accounts Annual Accounts 20 Buy now
08 Jan 2007 mortgage Particulars of mortgage/charge 6 Buy now
09 Aug 2006 annual-return Return made up to 23/07/06; full list of members 2 Buy now
03 Jun 2006 accounts Annual Accounts 14 Buy now
28 Jul 2005 annual-return Return made up to 23/07/05; full list of members 3 Buy now
28 Jul 2005 officers Director's particulars changed 1 Buy now
28 Jul 2005 address Registered office changed on 28/07/05 from: 58 beresford road oxton wirral cheshire CH43 2JD 1 Buy now
26 Jul 2005 address Location of debenture register 1 Buy now
26 Jul 2005 address Location of register of members 1 Buy now
01 Jul 2005 accounts Annual Accounts 12 Buy now
09 Aug 2004 annual-return Return made up to 23/07/04; full list of members 7 Buy now
05 Jul 2004 accounts Annual Accounts 11 Buy now
31 Jul 2003 annual-return Return made up to 23/07/03; full list of members 7 Buy now
09 Aug 2002 officers Secretary resigned 1 Buy now
01 Aug 2002 incorporation Incorporation Company 22 Buy now