- Company Overview for NSS TESTING LIMITED (04659300)
- Filing history for NSS TESTING LIMITED (04659300)
- People for NSS TESTING LIMITED (04659300)
- Charges for NSS TESTING LIMITED (04659300)
- More for NSS TESTING LIMITED (04659300)
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 Apr 2018 | AD01 | Registered office address changed from Evans Business Park Hartwith Way Harrogate North Yorkshire HG3 2XA United Kingdom to 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN on 19 April 2018 | |
01 Sep 2017 | CC04 | Statement of company's objects | |
29 Aug 2017 | MA | Memorandum and Articles of Association | |
18 Aug 2017 | TM02 | Termination of appointment of Avril Lesley Morgan as a secretary on 4 August 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Avril Lesley Morgan as a director on 4 August 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Peter Morgan as a director on 4 August 2017 | |
18 Aug 2017 | PSC07 | Cessation of Peter Morgan as a person with significant control on 4 August 2017 | |
18 Aug 2017 | PSC07 | Cessation of Avril Lesley Morgan as a person with significant control on 4 August 2017 | |
18 Aug 2017 | PSC02 | Notification of Tasker Investments Limited as a person with significant control on 4 August 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 11 Spa Industrial Estate Buslingthorpe Green Leeds LS7 2HG to Evans Business Park Hartwith Way Harrogate North Yorkshire HG3 2XA on 18 August 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr John Thornton Tasker as a director on 4 August 2017 | |
07 Aug 2017 | MR01 | Registration of charge 046593000002, created on 7 August 2017 | |
10 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
15 Feb 2017 | CH01 | Director's details changed for Mr Peter Morgan on 15 February 2017 | |
15 Feb 2017 | CH01 | Director's details changed for Mrs Avril Lesley Morgan on 15 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
03 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders |