- Company Overview for NS OPTIMUM LIMITED (03018839)
- Filing history for NS OPTIMUM LIMITED (03018839)
- People for NS OPTIMUM LIMITED (03018839)
- Charges for NS OPTIMUM LIMITED (03018839)
- More for NS OPTIMUM LIMITED (03018839)
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) |
---|---|---|---|
12 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
28 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
03 Apr 2013 | TM01 | Termination of appointment of Melanie Frances Crabb as a director on 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
14 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
25 May 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
04 Feb 2011 | TM01 | Termination of appointment of Gavin Rose as a director | |
01 Feb 2011 | AP03 | Appointment of Mr Simon Eric Hersh as a secretary | |
01 Feb 2011 | AP01 | Appointment of Mr Simon Eric Hersh as a director | |
01 Feb 2011 | AP01 | Appointment of Mrs Melanie Frances Crabb as a director | |
18 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
10 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
09 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Gavin Andrew Kilvington Rose on 5 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Andrew Gareth Rutley on 5 February 2010 |