Advanced company searchLink opens in new window

NSC INVESTMENTS LIMITED

Company number 06655849

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
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