Advanced company searchLink opens in new window

NASIC LIMITED

Company number 03138139

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)
20 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,000
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,000
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,000
26 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Mar 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
09 Mar 2012 CH03 Secretary's details changed for Mr Michael Stephen Greaves on 14 December 2011
09 Mar 2012 CH01 Director's details changed for John Barry on 14 December 2011
09 Mar 2012 CH01 Director's details changed for Mr Michael Stephen Greaves on 14 December 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Mar 2011 AD01 Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 30 March 2011
11 Feb 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
11 Feb 2011 AD01 Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH on 11 February 2011
20 Oct 2010 AD01 Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010
12 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for John Barry on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Mr Michael Stephen Greaves on 28 January 2010