NOVA MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
15/05/2415 May 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Registered office address changed from Po B0X 909 Leeds West Yorkshire LS1 9WG England to Concept House 2 Cromwell Park York Road Estate Wetherby LS22 7SU on 2024-04-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Director's details changed for Mara Simone Alves Da Silva on 2024-02-29 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-03 with updates |
19/12/2319 December 2023 | Current accounting period extended from 2024-02-29 to 2024-03-31 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-02-28 |
27/09/2327 September 2023 | Director's details changed for Mara Simone Alves Da Silva on 2023-09-27 |
25/08/2325 August 2023 | Notification of Fama Properties Ltd as a person with significant control on 2023-08-11 |
25/08/2325 August 2023 | Cessation of David Simon Ruddy as a person with significant control on 2023-08-11 |
25/08/2325 August 2023 | Cessation of Dr Core Consulting Ltd as a person with significant control on 2023-08-11 |
25/08/2325 August 2023 | Appointment of Fabio Alan Denison as a director on 2023-08-11 |
28/04/2328 April 2023 | Termination of appointment of Paul Higginbottom as a director on 2023-04-26 |
28/04/2328 April 2023 | Change of details for Mr David Simon Ruddy as a person with significant control on 2023-04-28 |
28/04/2328 April 2023 | Termination of appointment of David Simon Ruddy as a director on 2023-04-26 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-03 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Statement of capital following an allotment of shares on 2023-02-02 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/02/223 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
03/02/223 February 2022 | Appointment of Mr Paul Higginbottom as a director on 2022-02-01 |
03/02/223 February 2022 | Appointment of Mr David Simon Ruddy as a director on 2022-02-01 |
22/11/2122 November 2021 | Registered office address changed from PO Box 909 PO Box 909 Leeds LS1 9WG England to Po B0X 909 Leeds West Yorkshire LS1 9WG on 2021-11-22 |
22/11/2122 November 2021 | Registered office address changed from 70 Lea Farm Road Leeds LS5 3PH England to PO Box 909 PO Box 909 Leeds LS1 9WG on 2021-11-22 |
02/11/212 November 2021 | Registered office address changed from Airborough Delivery Office - Westfield Mills Kirk Lane Yeadon Leeds LS19 7LX England to 70 Lea Farm Road Leeds LS5 3PH on 2021-11-02 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2026 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SIMON RUDDY |
25/02/2025 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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