Advanced company searchLink opens in new window

NSP FINANCIAL SERVICES LIMITED

Company number 05460059

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)
10 Jul 2024 AA Micro company accounts made up to 31 March 2024
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
15 Jul 2023 AA Micro company accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
22 Jun 2021 AA Micro company accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
27 Apr 2021 CH01 Director's details changed for Mr Nicholas Simon Boyes on 18 March 2021
27 Apr 2021 PSC04 Change of details for Mr Nicholas Simon Boyes as a person with significant control on 18 March 2021
25 Jul 2020 AA Micro company accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
23 Nov 2019 AA Micro company accounts made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
24 Aug 2018 AA Micro company accounts made up to 31 March 2018
27 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
09 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
24 Apr 2017 CH01 Director's details changed for Nicholas Simon Boyes on 24 April 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 CH01 Director's details changed for Nicholas Simon Boyes on 7 December 2015
08 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
08 Jun 2015 TM02 Termination of appointment of Susan Boyes as a secretary on 5 February 2015