NORMAND ACCESS SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-20 with updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-20 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
12/06/2012 June 2020 | CESSATION OF LIAM NORMAND AS A PSC |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
24/03/1924 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM NORMAND |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM NORMAND |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM NORMAND / 15/07/2016 |
15/07/1615 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
15/07/1615 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / LIAM NORMAND / 15/07/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/07/1529 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / LIAM NORMAND / 18/06/2015 |
29/07/1529 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM NORMAND / 18/06/2015 |
29/07/1529 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM CORRANACH WESTHILL INVERNESS HIGHLAND IV2 5BS |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM NORMAND / 18/03/2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/06/1322 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
20/06/1220 June 2012 | 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