Advanced company searchLink opens in new window

NSC GROUP PLC

Company number 04108244

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 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with updates
22 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Share buy back, purchase contract 29/11/2024
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
21 Jan 2025 SH06 Cancellation of shares. Statement of capital on 29 November 2024
  • GBP 4,639,500
21 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
18 Dec 2024 MR01 Registration of charge 041082440005, created on 17 December 2024
18 Dec 2024 MR01 Registration of charge 041082440006, created on 16 December 2024
05 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with updates
01 Nov 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
27 Oct 2024 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
23 Oct 2024 SH06 Cancellation of shares. Statement of capital on 26 September 2024
  • GBP 1,707,000.00
31 May 2024 CH01 Director's details changed for Mr Yaseen Khan on 22 May 2024
30 May 2024 CH01 Director's details changed for Mr Robert John Pursell on 22 May 2024
30 May 2024 CH03 Secretary's details changed for Alexander Douglas Hooper on 22 May 2024
30 May 2024 PSC04 Change of details for Yaseen Khan as a person with significant control on 22 May 2024
24 May 2024 AD02 Register inspection address has been changed from M J Bushell Ltd 8 High Street Brentwood Essex CM14 4AB United Kingdom to Unit 5 Marlin Park Central Way Feltham TW14 0AN
23 May 2024 AD01 Registered office address changed from 3rd Floor, West Building 1 London Bridge London SE1 9BG to Room 1.06 First Floor Blue Fin Building 110 Southwark Street London SE1 0SU on 23 May 2024
10 Apr 2024 AA Group of companies' accounts made up to 31 October 2023
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
21 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
27 Oct 2023 SH06 Cancellation of shares. Statement of capital on 26 September 2023
  • GBP 4,774,500
26 Oct 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Mar 2023 AA Group of companies' accounts made up to 31 October 2022
14 Mar 2023 TM01 Termination of appointment of Sascha Groeger as a director on 10 March 2023
14 Mar 2023 AP01 Appointment of Mr Robert John Pursell as a director on 10 March 2023
07 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates