NOVA ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved following liquidation

View Document

08/10/248 October 2024 Final Gazette dissolved following liquidation

View Document

08/07/248 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/01/248 January 2024 Liquidators' statement of receipts and payments to 2023-11-28

View Document

10/01/2310 January 2023 Statement of affairs

View Document

10/01/2310 January 2023 Appointment of a voluntary liquidator

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Registered office address changed from 55 Forest Road Leicester LE5 0DW England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 2023-01-10

View Document

13/09/2213 September 2022 Cessation of Craig Michael Scott as a person with significant control on 2021-12-29

View Document

13/09/2213 September 2022 Termination of appointment of Craig Michael Scott as a director on 2021-12-29

View Document

26/04/2226 April 2022 Termination of appointment of Edwin Samuel Garcia as a director on 2022-04-19

View Document

25/02/2225 February 2022 Notification of Edwin Samuel Garcia as a person with significant control on 2021-05-20

View Document

25/02/2225 February 2022 Cessation of Craig Scott as a person with significant control on 2021-09-01

View Document

25/02/2225 February 2022 Termination of appointment of Craig Michael Scott as a director on 2021-09-01

View Document

15/07/2115 July 2021 Appointment of Mr Edwin Samuel Garcia as a director on 2021-05-20

View Document

15/07/2115 July 2021 Micro company accounts made up to 2020-05-31

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS GREEN

View Document

06/03/206 March 2020 COMPANY NAME CHANGED NOVA CIS LTD CERTIFICATE ISSUED ON 06/03/20

View Document

31/12/1931 December 2019 29/05/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 29/05/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / LIMEWOOD CONTRACTING SERVICES (UK) LTD / 14/06/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMED AYYAZ

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR CRAIG SCOTT

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

20/06/1920 June 2019 COMPANY NAME CHANGED LIMEWOOD CIS LTD CERTIFICATE ISSUED ON 20/06/19

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK GREEN

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR MUHAMMED WASIF AYYAZ

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN

View Document

19/06/1919 June 2019 COMPANY NAME CHANGED NOVA CIS LTD CERTIFICATE ISSUED ON 19/06/19

View Document

18/06/1918 June 2019 CESSATION OF JONATHAN SWALE GREEN AS A PSC

View Document

18/06/1918 June 2019 CESSATION OF MARCUS SWALE GREEN AS A PSC

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIMEWOOD CONTRACTING SERVICES (UK) LTD

View Document

18/06/1918 June 2019 CESSATION OF PATRICK SWALE GREEN AS A PSC

View Document

13/05/1913 May 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

22/06/1722 June 2017 COMPANY NAME CHANGED NOVA COMMERCIAL LTD CERTIFICATE ISSUED ON 22/06/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SWALE GREEN / 09/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SWALE GREEN / 09/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS SWALE GREEN / 09/02/2015

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SWALE GREEN / 05/05/2014

View Document

01/04/141 April 2014 COMPANY NAME CHANGED NOVA CIS LTD CERTIFICATE ISSUED ON 01/04/14

View Document

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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