Advanced company searchLink opens in new window

NSL FINANCE LIMITED

Company number 07320939

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)
05 Jan 2017 AA01 Current accounting period extended from 31 December 2016 to 31 May 2017
12 Dec 2016 AD01 Registered office address changed from 4th Floor, Westgate House Westgate London W5 1YY to The Urban Building Fourth Floor 3-9 Albert Street Slough SL1 2BE on 12 December 2016
22 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
12 Apr 2016 AA Full accounts made up to 31 December 2015
22 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
14 Jul 2015 AA Full accounts made up to 31 December 2014
02 Feb 2015 AP01 Appointment of Dr Adam Howard Russell Palser as a director on 2 February 2015
02 Feb 2015 TM01 Termination of appointment of James Christie Falconer Wilde as a director on 2 February 2015
05 Jan 2015 TM01 Termination of appointment of Mark Henry Underwood as a director on 31 December 2014
10 Nov 2014 AP01 Appointment of Mr James Christie Falconer Wilde as a director on 1 November 2014
22 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
07 Apr 2014 AA Full accounts made up to 31 December 2013
05 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
18 Apr 2013 AA Full accounts made up to 31 December 2012
01 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
04 Apr 2012 AA Full accounts made up to 31 December 2011
01 Nov 2011 TM01 Termination of appointment of Stephen Dolton as a director
27 Sep 2011 AP01 Appointment of Mr Hayden Robinson as a director
26 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
14 Mar 2011 CERTNM Company name changed nirvana debtco 2 LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
14 Mar 2011 CONNOT Change of name notice
27 Oct 2010 AP01 Appointment of Stephen Dolton as a director
27 Oct 2010 AP01 Appointment of Mark Underwood as a director
27 Oct 2010 SH01 Statement of capital following an allotment of shares on 15 October 2010
  • GBP 2
27 Oct 2010 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 27 October 2010