N V A SERVICES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

02/02/222 February 2022 Termination of appointment of Michael Anscombe as a secretary on 2022-01-31

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN DEW

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ANDREW O'BRIEN

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

27/07/1827 July 2018 SOLVENCY STATEMENT DATED 26/07/18

View Document

27/07/1827 July 2018 REDUCE ISSUED CAPITAL 26/07/2018

View Document

27/07/1827 July 2018 27/07/18 STATEMENT OF CAPITAL GBP 1

View Document

27/07/1827 July 2018 STATEMENT BY DIRECTORS

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN FRANCIS

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUCKLING

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM FLEMING WAY FLEMING WAY CRAWLEY WEST SUSSEX RH10 9YX ENGLAND

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1622 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/07/1622 July 2016 10/05/16 STATEMENT OF CAPITAL GBP 106721

View Document

20/05/1620 May 2016 CURREXT FROM 31/03/2016 TO 31/07/2016

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR IAN DEW

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY JOANNA DAVISON

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM CROSSROADS FARM STATHE ROAD BURROWBRIDGE SOMERSET TA7 0RY

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR RONNIE GEORGE

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNA DAVISON

View Document

18/05/1618 May 2016 SECRETARY APPOINTED MR MICHAEL ANSCOMBE

View Document

18/05/1618 May 2016 CURREXT FROM 31/03/2017 TO 31/07/2017

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVISON

View Document

06/01/166 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

10/10/1510 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020793550005

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE ROCKETT

View Document

23/09/1523 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020793550004

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/09/1410 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1311 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PAUL FRANCIS / 01/02/2012

View Document

11/09/1311 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/11/1128 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL FRANCIS / 01/01/2010

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 34 NORTH STREET BRIDGWATER SOMERSET TA6 3PN

View Document

15/10/0915 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

18/09/0918 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

04/12/084 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 AUDITOR'S RESIGNATION

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

08/09/998 September 1999 COMPANY NAME CHANGED SW NATIONAL VENTILATION LTD CERTIFICATE ISSUED ON 09/09/99

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 COMPANY NAME CHANGED SOUTH WEST VENTILATION LTD CERTIFICATE ISSUED ON 19/10/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 COMPANY NAME CHANGED FERROB SOUTH WEST VENTILATION LT D. CERTIFICATE ISSUED ON 18/08/94

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/08/94

View Document

17/05/9417 May 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/05/94

View Document

17/05/9417 May 1994 COMPANY NAME CHANGED ZODIAC BATHROOMS LIMITED CERTIFICATE ISSUED ON 18/05/94

View Document

29/04/9429 April 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

24/09/9324 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

05/11/915 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

30/11/8930 November 1989 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 EXEMPTION FROM APPOINTING AUDITORS 080988

View Document

06/10/886 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

21/07/8821 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/02/8726 February 1987 REGISTERED OFFICE CHANGED ON 26/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

26/02/8726 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/879 February 1987 MEMORANDUM OF ASSOCIATION

View Document

09/02/879 February 1987 GAZETTABLE DOCUMENT

View Document

29/01/8729 January 1987 COMPANY NAME CHANGED CHOICESWIVEL LIMITED CERTIFICATE ISSUED ON 29/01/87

View Document

02/12/862 December 1986 CERTIFICATE OF INCORPORATION

View Document

02/12/862 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company