NBS MEDIA TRAINING AND SKILLS LTD

Company Documents

DateDescription
17/12/1917 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/196 December 2019 APPLICATION FOR STRIKING-OFF

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICKARD

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR JASON HARBOROW

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/01/1831 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 8 WEXFORD CLOSE PRENTON WIRRAL MERSEYSIDE CH43 9TH

View Document

03/11/173 November 2017 COMPANY NAME CHANGED NBS MEDIA TRAINING CERTIFICATE ISSUED ON 03/11/17

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR JONATHAN RICKARD

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/05/1717 May 2017 DIRECTOR APPOINTED MR JASON HARBOROW

View Document

25/04/1725 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 19/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 19/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 19/07/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 8 WEXFORD CLOSE WIRRAL MERSEYSIDE CH43 9TH UNITED KINGDOM

View Document

09/08/129 August 2012 19/07/12 NO MEMBER LIST

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM OLD ST LAWRENCE SCHOOL WESTMINSTER ROAD KIRKDALE L4 3TQ UNITED KINGDOM

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK MCLEOD

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE TURNER

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM YATES

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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