Advanced company searchLink opens in new window

24 HOUR NATIONWIDE FM SERVICES LTD

Company number 07916629

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)
19 Apr 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
12 Jan 2024 AA Accounts for a small company made up to 31 March 2023
25 Sep 2023 AD01 Registered office address changed from 208 Wigan Road Hindley Wigan WN2 3BU England to 208 Wigan Road Hindley Wigan WN2 3BU on 25 September 2023
25 Sep 2023 AD01 Registered office address changed from 104-108 Wallgate Wallgate Wigan WN3 4AB England to 208 Wigan Road Hindley Wigan WN2 3BU on 25 September 2023
07 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
19 Dec 2022 AA Accounts for a small company made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with updates
10 Feb 2022 PSC07 Cessation of 24 Hour Services Ltd as a person with significant control on 9 February 2022
10 Feb 2022 PSC02 Notification of Oltec Group Holding Ltd as a person with significant control on 9 February 2022
19 Jan 2022 MR01 Registration of charge 079166290003, created on 7 January 2022
05 Jan 2022 AA Accounts for a small company made up to 31 March 2021
12 Jul 2021 AD01 Registered office address changed from 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR England to 104-108 Wallgate Wallgate Wigan WN3 4AB on 12 July 2021
05 May 2021 CS01 Confirmation statement made on 4 March 2021 with updates
22 Sep 2020 AAMD Amended total exemption full accounts made up to 31 March 2020
08 Sep 2020 MR04 Satisfaction of charge 079166290001 in full
19 Aug 2020 MR01 Registration of charge 079166290002, created on 14 August 2020
17 Aug 2020 AD01 Registered office address changed from Unit 5, the Court Yard 110-118 Church Street Hunslet Leeds LS10 2JA England to 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR on 17 August 2020
17 Aug 2020 TM01 Termination of appointment of Stephen Bradley as a director on 14 August 2020
17 Aug 2020 TM01 Termination of appointment of Leslie Dennis Dawson as a director on 14 August 2020
17 Aug 2020 AP01 Appointment of Mr Olivier Rene Basile Lucien Cavaliere as a director on 14 August 2020
24 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
16 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-15
16 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 March 2019