NAIT SERVICES LTD

Company Documents

DateDescription
08/01/258 January 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Final Gazette dissolved following liquidation

View Document

08/10/248 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/10/2320 October 2023 Liquidators' statement of receipts and payments to 2023-08-24

View Document

14/11/2214 November 2022 Liquidators' statement of receipts and payments to 2022-08-24

View Document

27/07/2127 July 2021 Resolutions

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 3 HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9DU ENGLAND

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN PETER WATMOUGH

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR DEAN PETER WATMOUGH

View Document

22/10/1922 October 2019 CESSATION OF MATTHEW WRIGHT AS A PSC

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WRIGHT

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM BURLEY GRANGE STATION ROAD BURLEY IN WHARFEDALE LS29 7ND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WRIGHT / 12/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW WRIGHT / 01/08/2017

View Document

08/08/178 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

17/10/1417 October 2014 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