- Company Overview for NSF CERTIFICATION UK LIMITED (03406372)
- Filing history for NSF CERTIFICATION UK LIMITED (03406372)
- People for NSF CERTIFICATION UK LIMITED (03406372)
- More for NSF CERTIFICATION UK LIMITED (03406372)
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 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
15 Jan 2014 | AP01 | Appointment of Mrs Amanda Mccarthy as a director | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
12 Aug 2013 | AD02 | Register inspection address has been changed from C/O Nsf-Cmi Ltd Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8SJ | |
02 Jan 2013 | CERTNM |
Company name changed nsf-cmi certification LTD\certificate issued on 02/01/13
|
|
02 Jan 2013 | CONNOT | Change of name notice | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
14 Aug 2012 | AD04 | Register(s) moved to registered office address | |
16 May 2012 | TM01 | Termination of appointment of David Thomas as a director | |
25 Apr 2012 | TM01 | Termination of appointment of Kristen Holt as a director | |
20 Mar 2012 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 20 March 2012 | |
26 Jul 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
13 May 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Kristen Lynn Holt on 21 July 2010 | |
05 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Aug 2010 | AD02 | Register inspection address has been changed | |
05 Aug 2010 | CH01 | Director's details changed for Mr David Michael Thomas on 21 July 2010 | |
05 Aug 2010 | CH01 | Director's details changed for David Graham Richardson on 21 July 2010 |