Advanced company searchLink opens in new window

NIC SERVICES (WEST MIDLANDS) LTD

Company number 07185058

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)
23 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
23 Jan 2024 TM01 Termination of appointment of Carola Pestana as a director on 15 January 2024
16 Jan 2024 TM02 Termination of appointment of Carola Pestana as a secretary on 12 January 2024
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Dec 2023 AD01 Registered office address changed from PO Box TF10 8EH 14 Bayswater Close Priorslee Telford Shropshire TF2 9GY United Kingdom to 77 Brandy Brook Johnstown Wrexham Clwyd LL14 2AJ on 12 December 2023
06 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
06 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 March 2021
07 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
06 Aug 2020 AA Micro company accounts made up to 31 March 2020
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
17 Sep 2019 AA Micro company accounts made up to 31 March 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 104
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 104
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 104
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 104
30 May 2018 CH01 Director's details changed for Mr Brian Pestana on 29 May 2018
30 May 2018 CH03 Secretary's details changed for Carola Pestana on 29 May 2018
30 May 2018 PSC04 Change of details for Mr Brian Pestana as a person with significant control on 29 May 2018
23 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
23 Feb 2018 CH01 Director's details changed for Mrs Carola Pestana on 1 February 2018