Advanced company searchLink opens in new window

NSA (HOLDINGS) LIMITED

Company number 04903412

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)
25 Feb 2019 MR01 Registration of charge 049034120001, created on 20 February 2019
21 Jan 2019 AA Group of companies' accounts made up to 30 April 2018
08 Jan 2019 TM01 Termination of appointment of Dan Holzmann as a director on 20 November 2018
20 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
10 Sep 2018 AP01 Appointment of Mr Paul Jarvis as a director on 1 August 2018
10 Sep 2018 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Waterfront (3rd Floor) Manbre Road Hammersmith Embankment London W6 9HP on 10 September 2018
30 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
29 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
09 May 2017 AA Group of companies' accounts made up to 30 April 2016
16 Dec 2016 AD01 Registered office address changed from 1 Grenfell Road Maidenhead Berkshire SL6 1HN to Hill House 1 Little New Street London EC4A 3TR on 16 December 2016
15 Dec 2016 CS01 Confirmation statement made on 18 September 2016 with updates
12 Dec 2016 TM01 Termination of appointment of Douglas Carl Arscott as a director on 1 December 2016
11 May 2016 AA Group of companies' accounts made up to 30 April 2015
27 Jan 2016 AA Group of companies' accounts made up to 30 September 2014
22 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 208.33
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2015 AP01 Appointment of Harry Parker Harness as a director on 19 August 2015
03 Oct 2015 AP01 Appointment of Douglas Carl Arscott as a director on 19 August 2015
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2015 TM01 Termination of appointment of Alessandra Ghio as a director on 16 April 2015
29 Jan 2015 AD01 Registered office address changed from C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY to 1 Grenfell Road Maidenhead Berkshire SL6 1HN on 29 January 2015
23 Dec 2014 AA01 Current accounting period shortened from 30 September 2015 to 30 April 2015
29 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 208.33
02 Oct 2014 TM01 Termination of appointment of James Shay O'brien Snr as a director on 4 March 2014