Advanced company searchLink opens in new window

NSS TESTING LIMITED

Company number 04659300

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)
19 Jan 2022 AP01 Appointment of Mr Adam John Coates as a director on 7 January 2022
19 Jan 2022 AD01 Registered office address changed from 239 Ashley Road Hale Altrincham Greater Manchester WA15 9NE England to 13-14 Flemming Court Castleford WF10 5HW on 19 January 2022
19 Jan 2022 TM01 Termination of appointment of Philip Seaton as a director on 7 January 2022
20 Aug 2021 MR04 Satisfaction of charge 046593000004 in full
20 Aug 2021 MR04 Satisfaction of charge 046593000002 in full
16 Jun 2021 MR01 Registration of charge 046593000005, created on 14 June 2021
02 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
25 Feb 2021 AA Accounts for a small company made up to 30 June 2020
31 Dec 2020 MR04 Satisfaction of charge 046593000003 in full
30 Dec 2020 AP01 Appointment of Ms Julie Anne Redfern as a director on 23 December 2020
02 Dec 2020 AD01 Registered office address changed from 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN United Kingdom to 239 Ashley Road Hale Altrincham Greater Manchester WA15 9NE on 2 December 2020
11 Sep 2020 AA Accounts for a small company made up to 30 June 2019
19 Aug 2020 TM01 Termination of appointment of Philip Chi Ho Wong as a director on 31 July 2020
20 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
03 Sep 2019 MR01 Registration of charge 046593000004, created on 3 September 2019
01 Aug 2019 AP01 Appointment of Mr Phillip Seaton as a director on 1 August 2019
20 Jun 2019 AA Accounts for a small company made up to 30 June 2018
14 Mar 2019 AP01 Appointment of Mr Philip Chi Ho Wong as a director on 2 March 2019
14 Mar 2019 TM01 Termination of appointment of John Thornton Tasker as a director on 1 March 2019
14 Mar 2019 AP01 Appointment of Mr Niel Bradley Bethell as a director on 1 March 2019
05 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
21 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
24 Dec 2018 MR01 Registration of charge 046593000003, created on 7 December 2018
30 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
24 Apr 2018 CS01 Confirmation statement made on 7 February 2018 with updates