Advanced company searchLink opens in new window

NSF HOLDINGS LIMITED

Company number 02238143

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)
24 Sep 2014 TM01 Termination of appointment of Yvonne Gale as a director on 4 September 2014
09 Sep 2014 AP03 Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014
07 Aug 2014 AA Full accounts made up to 31 March 2014
27 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 600
31 Jul 2013 AA Full accounts made up to 31 March 2013
04 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
06 Nov 2012 TM01 Termination of appointment of Keith Charlton as a director
31 Oct 2012 TM02 Termination of appointment of Keith Charlton as a secretary
31 Oct 2012 TM02 Termination of appointment of Keith Charlton as a secretary
17 Oct 2012 AA Full accounts made up to 31 March 2012
16 Jul 2012 AD01 Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP United Kingdom on 16 July 2012
16 Jul 2012 AD01 Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England on 16 July 2012
13 Jul 2012 AP01 Appointment of Mrs Yvonne Gale as a director
09 May 2012 TM01 Termination of appointment of Stephen I'anson as a director
02 Apr 2012 AP01 Appointment of Doctor Anthony William Henfrey as a director
02 Apr 2012 TM01 Termination of appointment of David Stonehouse as a director
02 Apr 2012 TM01 Termination of appointment of Peter Haigh as a director
21 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
27 Jul 2011 AA Full accounts made up to 31 March 2011
05 Jan 2011 TM01 Termination of appointment of David Whitmell as a director
22 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
10 Aug 2010 AA Full accounts made up to 31 March 2010
28 Jun 2010 CH01 Director's details changed for David Coulson Stonehouse on 10 June 2010
07 Jun 2010 MISC Section 519
26 Apr 2010 AD01 Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne England NE4 7YJ United Kingdom on 26 April 2010