About

Registered Number: 05578081
Date of Incorporation: 29/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT,

 

Nine Service Ltd was setup in 2005.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 11 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CH01 - Change of particulars for director 26 November 2019
CS01 - N/A 24 October 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
PSC01 - N/A 28 January 2019
PSC07 - N/A 28 January 2019
RP04CS01 - N/A 15 January 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 27 December 2018
AP01 - Appointment of director 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
TM02 - Termination of appointment of secretary 27 December 2018
CS01 - N/A 31 October 2018
DISS40 - Notice of striking-off action discontinued 30 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 05 December 2017
AUD - Auditor's letter of resignation 26 May 2017
CS01 - N/A 25 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2016
AD04 - Change of location of company records to the registered office 24 October 2016
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 10 August 2016
AA01 - Change of accounting reference date 25 May 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
CH01 - Change of particulars for director 28 October 2014
CH03 - Change of particulars for secretary 28 October 2014
AA - Annual Accounts 22 January 2014
AD01 - Change of registered office address 16 January 2014
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 06 December 2012
AR01 - Annual Return 23 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2012
AA01 - Change of accounting reference date 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
DISS40 - Notice of striking-off action discontinued 22 August 2012
AA - Annual Accounts 21 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 14 November 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 08 September 2011
CERTNM - Change of name certificate 02 August 2011
CONNOT - N/A 02 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 30 September 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AA - Annual Accounts 05 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
CH01 - Change of particulars for director 10 May 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 01 October 2007
225 - Change of Accounting Reference Date 01 August 2007
395 - Particulars of a mortgage or charge 30 July 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 29 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.