Advanced company searchLink opens in new window

NATIONWIDE SUPPORT SERVICES LIMITED

Company number 07153463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 AD01 Registered office address changed from Suite A. Unit B Wylds Road Bridgwater TA6 4BH England to PO Box PO Box 105 C/O Invictus Wylds Road Bridgwater TA6 4BH on 6 February 2024
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
20 Jul 2023 AA Accounts for a dormant company made up to 28 February 2023
14 Jul 2023 AA Micro company accounts made up to 28 February 2022
14 Jul 2023 AA Micro company accounts made up to 28 February 2021
14 Jul 2023 AA Micro company accounts made up to 28 February 2020
11 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
09 Jul 2023 CS01 Confirmation statement made on 26 January 2022 with no updates
08 Jul 2023 CS01 Confirmation statement made on 26 January 2021 with no updates
06 Jun 2023 AD01 Registered office address changed from 48 East Street Taunton TA1 3NA England to Suite A. Unit B Wylds Road Bridgwater TA6 4BH on 6 June 2023
08 Jun 2021 AD01 Registered office address changed from Unit B Wylds Road Bridgwater TA6 4BH England to 48 East Street Taunton TA1 3NA on 8 June 2021
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2020 CS01 Confirmation statement made on 26 January 2020 with updates
26 Mar 2020 PSC01 Notification of Peter Williams as a person with significant control on 15 November 2019
26 Mar 2020 PSC07 Cessation of Paul Johns as a person with significant control on 15 November 2019
30 Nov 2019 TM01 Termination of appointment of Paul Fouzi Ayoub Johns as a director on 18 November 2019
30 Nov 2019 AP01 Appointment of Mr Peter Mark Williams as a director on 1 November 2019
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
30 Nov 2019 AD01 Registered office address changed from 26 Viney Street Taunton TA1 3AY England to Unit B Wylds Road Bridgwater TA6 4BH on 30 November 2019
16 Jul 2019 PSC01 Notification of Paul Johns as a person with significant control on 10 July 2019
16 Jul 2019 TM01 Termination of appointment of Jake William Holliday as a director on 10 July 2019
12 Jul 2019 AD01 Registered office address changed from Unit 2 Nightingales Farm West Hatch Taunton Somerset TA3 5RH England to 26 Viney Street Taunton TA1 3AY on 12 July 2019
12 Jul 2019 AP01 Appointment of Mr Paul Johns as a director on 1 July 2019