NOLAN CONTRACT SERVICES LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

30/01/2330 January 2023 Certificate of change of name

View Document

28/01/2328 January 2023 Termination of appointment of Pearl Nolan as a secretary on 2023-01-28

View Document

28/01/2328 January 2023 Registered office address changed from 195 Silverleigh Road Thornton Heath CR7 6DT England to Sbc House Restmor Way Wallington SM6 7AH on 2023-01-28

View Document

28/01/2328 January 2023 Appointment of Mr Mel Heeran as a director on 2023-01-28

View Document

28/01/2328 January 2023 Notification of Mel Heeran as a person with significant control on 2023-01-28

View Document

28/01/2328 January 2023 Cessation of Pearl Nolan as a person with significant control on 2023-01-28

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

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

View Accounts

10/09/2010 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

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

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

12/09/1912 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1827 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

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

View Accounts

05/10/175 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PEAL NOLAN / 05/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MRS PEARL NOLAN / 01/09/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NOLAN / 01/09/2017

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM C/O FLAT 4 27 MORRISH ROAD LONDON SW2 4EP

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MRS PEARL NOLAN / 01/09/2017

View Document

18/09/1718 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 SECRETARY APPOINTED MRS PEAL NOLAN

View Document

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

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 140 TOPSHAM ROAD LONDON SW17 8SP

View Document

24/09/1524 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NOLAN / 01/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

14/09/1414 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NOLAN / 01/11/2013

View Document

14/09/1414 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

14/09/1414 September 2014 REGISTERED OFFICE CHANGED ON 14/09/2014 FROM 29 VEALS MEAD MITCHAM CR4 3SB ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NOLAN / 11/09/2013

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information