Advanced company searchLink opens in new window

N.B.S. UK HOLDINGS LIMITED

Company number 06414736

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)
21 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
08 Oct 2024 AA Full accounts made up to 31 December 2023
14 Mar 2024 CH01 Director's details changed for Mr Stephen Paul Cowman on 14 March 2024
31 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
24 Oct 2023 AA Full accounts made up to 31 December 2022
14 Nov 2022 AAMD Amended full accounts made up to 31 December 2021
07 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
11 Oct 2022 AA Full accounts made up to 31 December 2021
16 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 1 November 2021
29 Nov 2021 CS01 01/11/21 Statement of Capital gbp 612850
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 16/09/2022
29 Nov 2021 PSC05 Change of details for Accelerant Acquisition Spv 1 Limited as a person with significant control on 15 December 2020
26 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
06 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-13
21 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-13
19 Jan 2021 TM02 Termination of appointment of Stuart Garth Wilson as a secretary on 12 January 2021
19 Jan 2021 AP04 Appointment of Dentons Secretaries Limited as a secretary on 12 January 2021
19 Jan 2021 AD01 Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to One Fleet Place London EC4M 7WS on 19 January 2021
08 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 1 November 2019
30 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
22 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
21 Dec 2020 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
21 Dec 2020 AD02 Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
21 Jul 2020 CH01 Director's details changed for Mr Christopher Lee-Smith on 28 February 2020
02 Mar 2020 AD01 Registered office address changed from Mutual House Conduit Street London W1S 2GF England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2 March 2020
14 Feb 2020 CH01 Director's details changed for Mr Christopher Lee-Smith on 14 February 2020