- Company Overview for NSS CLEANING LIMITED (06941563)
- Filing history for NSS CLEANING LIMITED (06941563)
- People for NSS CLEANING LIMITED (06941563)
- Charges for NSS CLEANING LIMITED (06941563)
- More for NSS CLEANING LIMITED (06941563)
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) |
---|---|---|---|
07 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
21 Feb 2017 | AD01 | Registered office address changed from Unit 3 Evans Business Centre Hartwith Way Harrogate North Yorks HG3 2XA to 3 Colton Mill Bullerthopre Lane Leeds West Yorkshire LS15 9JN on 21 February 2017 | |
20 Apr 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
29 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
22 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
05 Aug 2015 | MR04 | Satisfaction of charge 069415630003 in full | |
14 Jul 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
19 May 2015 | MR01 | Registration of charge 069415630005, created on 12 May 2015 | |
25 Apr 2015 | MR01 | Registration of charge 069415630004, created on 17 April 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 May 2014 | TM02 | Termination of appointment of Duncan Batchelor as a secretary | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
01 Jul 2013 | MR01 | Registration of charge 069415630003 | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
31 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
27 Oct 2011 | CH01 | Director's details changed for Mr John Thornton Tasker on 27 October 2011 | |
27 Oct 2011 | CH03 | Secretary's details changed for Duncan Gordon Batchelor on 27 October 2011 | |
27 Oct 2011 | CH01 | Director's details changed for Mr John Thornton Tasker on 27 October 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
30 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 3 July 2010
|