Advanced company searchLink opens in new window

NSC GLOBAL SERVICES LIMITED

Company number 05281843

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)
15 Nov 2010 AP01 Appointment of Mr Julian Richard Laister as a director
09 Jun 2010 AP03 Appointment of Julian Richard Laister as a secretary
09 Jun 2010 TM02 Termination of appointment of Christopher Nicholls as a secretary
15 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
12 Jan 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
12 Jan 2010 AD01 Registered office address changed from King's Scholar House Vauxhall Bridge Road London SW1V 1AU on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Yasseen Khan on 14 December 2009
10 Dec 2009 AP03 Appointment of Christopher David Nicholls as a secretary
10 Dec 2009 TM02 Termination of appointment of Target Nominees Limited as a secretary
24 Nov 2009 AD01 Registered office address changed from Unit 5 Central Way Marlin Park Feltham Middx TW14 0XD on 24 November 2009
23 Sep 2009 288a Secretary appointed target nominees LIMITED
25 Jul 2009 AA Total exemption small company accounts made up to 30 June 2008
19 Jun 2009 288b Appointment terminated secretary ajay taneja
11 Nov 2008 363a Return made up to 09/11/08; full list of members
25 Mar 2008 AA Total exemption small company accounts made up to 30 June 2007
16 Nov 2007 363a Return made up to 09/11/07; full list of members
16 Nov 2007 353 Location of register of members
02 Oct 2007 363a Return made up to 09/11/06; full list of members
27 Jan 2007 287 Registered office changed on 27/01/07 from: 104 rochester row london SW1P 1JP
08 Jan 2007 AA Total exemption small company accounts made up to 30 June 2006
07 Apr 2006 AA Accounts made up to 30 June 2005
07 Mar 2006 225 Accounting reference date shortened from 30/11/05 to 30/06/05
31 Jan 2006 363s Return made up to 09/11/05; full list of members
19 Nov 2004 288a New secretary appointed
19 Nov 2004 288a New director appointed