Advanced company searchLink opens in new window

NSS CLEANING LIMITED

Company number 06941563

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)
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
  • GBP 1,002
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
  • GBP 1,002
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
  • GBP 1,000
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
  • GBP 1,002