- Company Overview for NSC INVESTMENTS LIMITED (06655849)
- Filing history for NSC INVESTMENTS LIMITED (06655849)
- People for NSC INVESTMENTS LIMITED (06655849)
- More for NSC INVESTMENTS LIMITED (06655849)
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) |
---|---|---|---|
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
01 May 2014 | AD01 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 24 July 2013
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Dec 2012 | CH01 | Director's details changed for Miss Kelly Louise Allen on 30 November 2012 | |
03 Dec 2012 | CH01 | Director's details changed for Ms Lauren Michelle Allen on 30 November 2012 | |
03 Dec 2012 | CH03 | Secretary's details changed for Miss Kelly Louise Allen on 30 November 2012 | |
03 Dec 2012 | CH01 | Director's details changed for Mr Joshua Courtney Allen on 30 November 2012 | |
30 Nov 2012 | CH01 | Director's details changed for Mr Joshua Courtney Allen on 30 November 2012 | |
30 Nov 2012 | CH01 | Director's details changed for Miss Kelly Louise Allen on 30 November 2012 | |
30 Nov 2012 | CH03 | Secretary's details changed for Miss Kelly Louise Allen on 30 November 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Aug 2011 | CH01 | Director's details changed for Mr Peter Allen on 11 August 2011 | |
31 Aug 2011 | CH03 | Secretary's details changed for Miss Kelly Louise Allen on 11 August 2011 | |
31 Aug 2011 | CH01 | Director's details changed for Miss Kelly Louise Allen on 11 August 2011 |