NON-SEQUITIR LTD - CHESTERFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-02-14 View Report
Dissolution. Dissolution application strike off company. 2023-02-03 View Report
Accounts. Accounts type dormant. 2022-11-08 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Accounts. Accounts type total exemption full. 2021-12-15 View Report
Resolution. Description: Resolutions. 2021-07-09 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Accounts. Accounts type dormant. 2020-11-17 View Report
Officers. Officer name: Paul Griffiths. Termination date: 2020-06-17. 2020-08-04 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Accounts. Accounts type small. 2019-10-25 View Report
Officers. Change date: 2019-06-05. Officer name: Ms Lesley Finvola Dexter. 2019-06-21 View Report
Confirmation statement. Statement with no updates. 2019-04-04 View Report
Accounts. Accounts type small. 2018-12-04 View Report
Officers. Change date: 2018-03-16. Officer name: Mr Scott Knowles. 2018-06-19 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Accounts. Accounts type small. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Address. New address: Commerce House Millennium Way Dunston Road Chesterfield Derbyshire S41 8nd. Old address: Commerce Centre Canal Wharf Chesterfield Derbyshire S41 7NA. Change date: 2017-02-28. 2017-02-28 View Report
Accounts. Accounts type full. 2016-11-02 View Report
Annual return. With made up date no member list. 2016-04-05 View Report
Officers. Officer name: Mr Simon Andrew Beardsley. Change date: 2016-04-05. 2016-04-05 View Report
Officers. Change date: 2016-04-05. Officer name: Mr Paul Griffiths. 2016-04-05 View Report
Officers. Officer name: Mr Scott Knowles. Appointment date: 2015-12-15. 2015-12-16 View Report
Accounts. Accounts type small. 2015-12-01 View Report
Officers. Change date: 2015-10-27. Officer name: Mr Griffiths Paul. 2015-11-02 View Report
Officers. Officer name: Ms Lesley Finvola Dexter. Appointment date: 2015-07-01. 2015-07-22 View Report
Officers. Officer name: David George Cowcher. Termination date: 2015-06-16. 2015-07-06 View Report
Officers. Termination date: 2015-07-03. Officer name: Paul Richard Brown. 2015-07-06 View Report
Annual return. With made up date no member list. 2015-03-30 View Report
Auditors. Auditors resignation company. 2015-01-19 View Report
Accounts. Accounts type full. 2015-01-09 View Report
Annual return. With made up date no member list. 2014-03-17 View Report
Officers. Termination director company. 2014-03-17 View Report
Officers. Officer name: Martin Traynor. 2014-03-17 View Report
Accounts. Made up date. 2013-12-13 View Report
Officers. Officer name: Mr Paul Richard Brown. 2013-11-27 View Report
Officers. Officer name: Irene Marshall. 2013-11-26 View Report
Annual return. With made up date no member list. 2013-03-07 View Report
Accounts. Made up date. 2012-11-09 View Report
Annual return. With made up date no member list. 2012-03-05 View Report
Auditors. Auditors resignation company. 2012-02-28 View Report
Accounts. Made up date. 2011-11-22 View Report
Annual return. With made up date no member list. 2011-03-04 View Report
Accounts. Made up date. 2010-12-15 View Report
Annual return. With made up date no member list. 2010-03-05 View Report
Officers. Officer name: Griffiths Paul. Change date: 2010-03-05. 2010-03-05 View Report
Officers. Change date: 2010-03-05. Officer name: Mr Simon Andrew Beardsley. 2010-03-05 View Report
Officers. Officer name: Mr David George Cowcher. Change date: 2010-03-05. 2010-03-05 View Report
Officers. Change date: 2010-03-05. Officer name: Irene Marshall. 2010-03-05 View Report