NUSERVE GROUP LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

14/03/2514 March 2025 Register inspection address has been changed from 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to Ground Floor Unit a, Faraday Court Faraday Road Crawley West Sussex RH10 9PU

View Document

04/12/244 December 2024 Memorandum and Articles of Association

View Document

04/12/244 December 2024 Resolutions

View Document

26/09/2426 September 2024 Director's details changed for Mr Simon Trevor Duke on 2024-09-26

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/04/2426 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

14/10/2014 October 2020 ARTICLES OF ASSOCIATION

View Document

14/10/2014 October 2020 ADOPT ARTICLES 23/09/2020

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/02/206 February 2020 ADOPT ARTICLES 31/01/2020

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EVISON LOCKWOOD

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENEVIEVE DUKE

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TREVOR DUKE

View Document

17/09/1917 September 2019 REDUCE ISSUED CAPITAL 01/03/2019

View Document

17/09/1917 September 2019 CREATION OF NEW SHARE CLASS. 23/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 REDUCE ISSUED CAPITAL 01/03/2019

View Document

03/06/193 June 2019 SOLVENCY STATEMENT DATED 01/03/19

View Document

03/06/193 June 2019 ADOPT ARTICLES 01/03/2019

View Document

03/06/193 June 2019 SUB-DIVISION 01/03/19

View Document

03/06/193 June 2019 01/03/19 STATEMENT OF CAPITAL GBP 100.00

View Document

03/06/193 June 2019 01/03/19 STATEMENT OF CAPITAL GBP 101

View Document

03/06/193 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 101

View Document

03/06/193 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 100

View Document

03/06/193 June 2019 STATEMENT BY DIRECTORS

View Document

21/05/1921 May 2019 SECRETARY APPOINTED MRS YVONNE DUKE

View Document

21/05/1921 May 2019 01/03/19 STATEMENT OF CAPITAL GBP 475100

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED RICHARD EVISON LOCKWOOD

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MALCOLM IRVING MORTON

View Document

27/10/1727 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/10/2017

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES BALL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM THE STABLES BONNETTS LANE IFIELD WEST SUSSEX RH11 0NY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 OTHER COMPANY BUSINESS 31/10/2012

View Document

24/05/1624 May 2016 ADOPT ARTICLES 31/10/2012

View Document

24/05/1624 May 2016 31/10/12 STATEMENT OF CAPITAL GBP 475101

View Document

18/11/1518 November 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM THE STABLES BONNETTS LANE IFIELD WEST SUSSEX RH11 0NY UNITED KINGDOM

View Document

04/12/144 December 2014 SAIL ADDRESS CREATED

View Document

04/12/144 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ

View Document

21/11/1421 November 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/04/147 April 2014 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

21/10/1321 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/09/1211 September 2012 DIRECTOR APPOINTED MR SIMON TREVOR DUKE

View Document

10/09/1210 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

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