- Company Overview for NSI INDUSTRIAL O&M SOLUTIONS LTD (02528695)
- Filing history for NSI INDUSTRIAL O&M SOLUTIONS LTD (02528695)
- People for NSI INDUSTRIAL O&M SOLUTIONS LTD (02528695)
- Charges for NSI INDUSTRIAL O&M SOLUTIONS LTD (02528695)
- Registers for NSI INDUSTRIAL O&M SOLUTIONS LTD (02528695)
- More for NSI INDUSTRIAL O&M SOLUTIONS LTD (02528695)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
03 Jun 2024 | AA | Full accounts made up to 31 December 2022 | |
29 May 2024 | AP03 | Appointment of Ms Claire Diane Chafer as a secretary on 8 May 2024 | |
19 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
28 Feb 2023 | MA | Memorandum and Articles of Association | |
28 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2023 | CC04 | Statement of company's objects | |
22 Feb 2023 | AD01 | Registered office address changed from Unit 4 Blenheim Court Beaufort Office Park Bristol BS32 4NE England to C/O Nijhuis Saur Industries Uk and Ireland Nanjerrick Court Allet Truro TR4 9DJ on 22 February 2023 | |
22 Feb 2023 | CERTNM |
Company name changed suez industrial water LTD\certificate issued on 22/02/23
|
|
20 Feb 2023 | AP01 | Appointment of Menno-Martijn Holterman as a director on 15 February 2023 | |
20 Feb 2023 | PSC07 | Cessation of Ondeo Industrial Solutions Uk Limited as a person with significant control on 15 February 2023 | |
20 Feb 2023 | PSC02 | Notification of Nijhuis Saur Industries Uk & Ireland Limited as a person with significant control on 15 February 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of John Cameron as a director on 15 February 2023 | |
20 Feb 2023 | TM02 | Termination of appointment of Joan Knight as a secretary on 15 February 2023 | |
20 Feb 2023 | AP01 | Appointment of Antonie Ruijtenberg as a director on 15 February 2023 | |
20 Feb 2023 | AP01 | Appointment of Mr Ian Mark Stentiford as a director on 15 February 2023 | |
20 Feb 2023 | AD01 | Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to Unit 4 Blenheim Court Beaufort Office Park Bristol BS32 4NE on 20 February 2023 | |
02 Feb 2023 | AA | Full accounts made up to 31 December 2021 | |
22 Nov 2022 | TM01 | Termination of appointment of Christopher Michael Alan Jeffery as a director on 21 November 2022 | |
22 Nov 2022 | TM01 | Termination of appointment of Richard James Gray as a director on 21 November 2022 | |
22 Nov 2022 | AP01 | Appointment of Mr John Cameron as a director on 21 November 2022 | |
22 Nov 2022 | AP01 | Appointment of Jason Geoffrey Smith as a director on 21 November 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates |