Date | Description |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-26 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-29 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES |
2021-12-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGDALENE IMELDA BROSTER |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-07 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAGDALENE BROSTER |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
2020-07-07 |
delete company_previous_name NORTHERN MOTORWAY SERVICES LIMITED |
2020-05-06 |
update statutory_documents DIRECTOR APPOINTED GEMMA THISTLETHWAITE |
2020-02-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-20 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
2019-10-26 |
insert about_pages_linkeddomain studiopress.com |
2019-10-26 |
insert about_pages_linkeddomain wordpress.org |
2019-10-26 |
insert casestudy_pages_linkeddomain studiopress.com |
2019-10-26 |
insert casestudy_pages_linkeddomain wordpress.org |
2019-10-26 |
insert contact_pages_linkeddomain studiopress.com |
2019-10-26 |
insert contact_pages_linkeddomain wordpress.org |
2019-10-26 |
insert index_pages_linkeddomain studiopress.com |
2019-10-26 |
insert index_pages_linkeddomain wordpress.org |
2019-10-26 |
insert terms_pages_linkeddomain studiopress.com |
2019-10-26 |
insert terms_pages_linkeddomain wordpress.org |
2019-09-26 |
delete source_ip 188.121.62.67 |
2019-09-26 |
insert source_ip 3.10.66.255 |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2018-11-30 |
insert index_pages_linkeddomain linkedin.com |
2018-11-30 |
update robots_txt_status www.nmsltd.co.uk: 404 => 200 |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
2018-11-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GEOFFREY BADSTER / 30/10/2018 |
2018-11-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/11/2018 |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-04-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY BADSTER |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
2016-08-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-01-08 |
update returns_last_madeup_date 2014-10-20 => 2015-10-20 |
2016-01-08 |
update returns_next_due_date 2015-11-17 => 2016-11-17 |
2015-12-08 |
update statutory_documents 20/10/15 FULL LIST |
2015-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENE IMELDA BROSTER / 20/10/2015 |
2015-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BROSTER / 20/10/2015 |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-07 |
update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 7552.90 |
2015-06-22 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-06-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-02-04 |
update statutory_documents DIRECTOR APPOINTED MR MARK WITHERINGTON |
2015-01-07 |
update returns_last_madeup_date 2013-10-20 => 2014-10-20 |
2015-01-07 |
update returns_next_due_date 2014-11-17 => 2015-11-17 |
2014-12-01 |
update statutory_documents 20/10/14 FULL LIST |
2014-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LAW |
2014-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LAW |
2014-04-21 |
delete source_ip 217.28.20.103 |
2014-04-21 |
insert source_ip 188.121.62.67 |
2014-03-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-20 => 2013-10-20 |
2013-12-07 |
update returns_next_due_date 2013-11-17 => 2014-11-17 |
2013-11-08 |
update statutory_documents 20/10/13 FULL LIST |
2013-09-11 |
update statutory_documents DIRECTOR APPOINTED GEOFFREY BROSTER |
2013-09-11 |
update statutory_documents DIRECTOR APPOINTED MAGDALENE IMELDA BROSTER |
2013-09-11 |
update statutory_documents ADOPT ARTICLES 20/08/2013 |
2013-09-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-09-11 |
update statutory_documents 20/08/13 STATEMENT OF CAPITAL GBP 273353.15 |
2013-06-25 |
update account_category MEDUM => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-20 => 2012-10-20 |
2013-06-23 |
update returns_next_due_date 2012-11-17 => 2013-11-17 |
2013-05-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-05-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-05-17 |
update statutory_documents 17/05/13 STATEMENT OF CAPITAL GBP 5480.65 |
2013-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON |
2013-05-15 |
insert address Park Industrial Estate, Liverpool Rd, Wigan, Ashton-in-Makerfield, Wigan, WN4 0YU |
2013-05-15 |
insert registration_number 01910241 |
2013-04-13 |
insert general_emails in..@nmsltd.co.uk |
2013-04-13 |
delete source_ip 217.28.20.107 |
2013-04-13 |
insert email in..@nmsltd.co.uk |
2013-04-13 |
insert source_ip 217.28.20.103 |
2013-03-26 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-11-20 |
update statutory_documents 20/10/12 FULL LIST |
2012-04-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11 |
2012-03-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-03-28 |
update statutory_documents 02/03/12 STATEMENT OF CAPITAL GBP 7318.28 |
2012-03-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-03-28 |
update statutory_documents 28/03/12 STATEMENT OF CAPITAL GBP 7152.90 |
2011-10-31 |
update statutory_documents 20/10/11 FULL LIST |
2011-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN THISTLETHWAITE / 20/10/2011 |
2011-02-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10 |
2010-10-26 |
update statutory_documents 20/10/10 FULL LIST |
2010-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER LAW / 01/10/2010 |
2010-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2009-10-24 |
update statutory_documents 20/10/09 FULL LIST |
2009-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMSON / 20/10/2009 |
2009-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER LAW / 20/10/2009 |
2009-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN THISTLETHWAITE / 20/10/2009 |
2009-06-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 |
2009-02-17 |
update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
2008-07-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
2007-07-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 |
2007-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-27 |
update statutory_documents RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
2006-06-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 |
2004-11-24 |
update statutory_documents RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
2004-07-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-01-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 |
2003-12-18 |
update statutory_documents RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
2003-08-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03 |
2003-07-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2003-07-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2003-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-26 |
update statutory_documents RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
2002-03-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-02-06 |
update statutory_documents RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
2001-12-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 |
2000-11-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
2000-10-30 |
update statutory_documents RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
2000-06-28 |
update statutory_documents COMPANY NAME CHANGED
NORTHERN MOTORWAY SERVICES LIMIT
ED
CERTIFICATE ISSUED ON 29/06/00 |
1999-10-26 |
update statutory_documents RETURN MADE UP TO 20/10/99; NO CHANGE OF MEMBERS |
1999-08-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 |
1999-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 |
1998-12-21 |
update statutory_documents RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS |
1998-02-05 |
update statutory_documents CONVE
31/10/97 |
1998-02-05 |
update statutory_documents CONVERTION 31/10/97 |
1998-02-05 |
update statutory_documents SHARE OPTION SCHEME 31/10/97 |
1998-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-11-10 |
update statutory_documents RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS |
1997-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/97 FROM:
631 WIGAN ROAD
PARK LANE
ASHTON IN MAKERFIELD
WIGAN |
1996-10-28 |
update statutory_documents RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS |
1996-09-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96 |
1995-12-06 |
update statutory_documents RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS |
1995-10-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95 |
1994-11-21 |
update statutory_documents RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS |
1994-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-11-18 |
update statutory_documents RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS |
1993-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1992-12-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-12-10 |
update statutory_documents RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS |
1992-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1991-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-11-04 |
update statutory_documents RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS |
1991-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/91 FROM:
57 NEWTON ROAD
BILLINGE
WIGAN
LANCS WN5 7LB |
1991-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-22 |
update statutory_documents RETURN MADE UP TO 29/06/90; NO CHANGE OF MEMBERS |
1991-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1989-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-10-25 |
update statutory_documents RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS |
1988-08-24 |
update statutory_documents RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS |
1988-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1987-07-13 |
update statutory_documents RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS |
1987-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1986-06-20 |
update statutory_documents RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS |
1986-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1985-05-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |