NOVA CONTROLS HOLDINGS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Final Gazette dissolved following liquidation

View Document

23/01/2523 January 2025 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Return of final meeting in a members' voluntary winding up

View Document

13/05/2413 May 2024 Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 2024-05-13

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Declaration of solvency

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Appointment of a voluntary liquidator

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 Current accounting period extended from 2023-05-31 to 2023-11-30

View Document

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

View Document

01/06/231 June 2023 Registered office address changed from Unit 4 Pioneer Business Centre North Road Ellesmere Port Cheshire CH65 1AE England to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2023-06-01

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM UNIT 30 PIONEER BUSINESS CENTRE NORTH ROAD ELLESMERE PORT CHESHIRE CH65 1AE ENGLAND

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM UNIT 30 PIONEER BUSINESS PARK NORTH ROAD ELLESMERE PORT CHESHIRE CH65 1AE ENGLAND

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM CHESHIRE HOUSE MURHALL STREET BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 4BL UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/11/1821 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/12/1729 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM C/0 DPC VERNON ROAD STOKE-ON-TRENT ST4 2QY

View Document

02/10/152 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/10/1427 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/10/132 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ADOPT ARTICLES 29/10/2012

View Document

07/11/127 November 2012 CURRSHO FROM 30/09/2013 TO 31/05/2013

View Document

26/09/1226 September 2012 20/09/12 STATEMENT OF CAPITAL GBP 198

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR GARY STUART KEEBLE

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR MARK ANTHONY CHESHIRE

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR PETER CHARLES HUBBERT

View Document

24/09/1224 September 2012 10/09/12 STATEMENT OF CAPITAL GBP 99

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

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


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