- Company Overview for NSF HOLDINGS LIMITED (02238143)
- Filing history for NSF HOLDINGS LIMITED (02238143)
- People for NSF HOLDINGS LIMITED (02238143)
- Charges for NSF HOLDINGS LIMITED (02238143)
- More for NSF HOLDINGS LIMITED (02238143)
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) |
---|---|---|---|
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
11 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
01 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
12 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
19 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
23 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
17 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
01 Aug 2016 | AP03 | Appointment of Ms Emma Ruth O'rourke as a secretary on 1 August 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE England to 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE on 17 June 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP to C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 17 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Barrie Stuart Hensby as a director on 9 March 2016 | |
16 Mar 2016 | TM02 | Termination of appointment of Dawn Isa Chambers as a secretary on 9 March 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|