- Company Overview for NSS MAINTENANCE LIMITED (05326109)
- Filing history for NSS MAINTENANCE LIMITED (05326109)
- People for NSS MAINTENANCE LIMITED (05326109)
- Charges for NSS MAINTENANCE LIMITED (05326109)
- More for NSS MAINTENANCE LIMITED (05326109)
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 Jan 2022 | CH01 | Director's details changed for Mr Adam John Coates on 7 January 2022 | |
25 Jan 2022 | AP03 | Appointment of Mr Adam John Coates as a secretary on 7 January 2022 | |
19 Jan 2022 | SH19 |
Statement of capital on 19 January 2022
|
|
18 Jan 2022 | AD01 | Registered office address changed from 239 Ashley Road Hale Altrincham Cheshire WA15 9NE to 13-14 Flemming Court Castleford WF10 5HW on 18 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Phillip Seaton as a director on 7 January 2022 | |
18 Jan 2022 | TM02 | Termination of appointment of Vicky Froggatt as a secretary on 7 January 2022 | |
18 Jan 2022 | AP01 | Appointment of Mr Roger Peter Teasdale as a director on 7 January 2022 | |
18 Jan 2022 | AP01 | Appointment of Mr Paul William Teasdale as a director on 7 January 2022 | |
18 Jan 2022 | AP01 | Appointment of Mr Adam John Coates as a director on 7 January 2022 | |
02 Dec 2021 | SH19 |
Statement of capital on 2 December 2021
|
|
02 Dec 2021 | SH20 | Statement by Directors | |
02 Dec 2021 | CAP-SS | Solvency Statement dated 02/12/21 | |
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2021 | RP04AR01 | Second filing of the annual return made up to 6 January 2010 | |
19 Nov 2021 | SH08 | Change of share class name or designation | |
19 Nov 2021 | SH08 | Change of share class name or designation | |
12 Nov 2021 | MR04 | Satisfaction of charge 053261090008 in full | |
12 Nov 2021 | MR04 | Satisfaction of charge 053261090005 in full | |
16 Jun 2021 | MR01 | Registration of charge 053261090009, created on 14 June 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
02 Mar 2021 | TM01 | Termination of appointment of Neil Patrick Inskip as a director on 23 December 2020 | |
25 Feb 2021 | AA | Full accounts made up to 30 June 2020 | |
31 Dec 2020 | MR04 | Satisfaction of charge 053261090006 in full | |
31 Dec 2020 | MR04 | Satisfaction of charge 053261090007 in full | |
31 Dec 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 053261090005 |