Advanced company searchLink opens in new window

N S COMMUNICATIONS LTD

Company number 07362463

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2016 AD01 Registered office address changed from Suite C Kings Court Offices Railway Street Altrincham Cheshire WA14 2rd to Suite C Stamford House Northenden Road Sale Cheshire M33 2DH on 12 January 2016
16 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
12 Sep 2014 CH01 Director's details changed for Mr Scott William Unwin on 5 March 2014
23 Jul 2014 AD01 Registered office address changed from 101 Arundel Avenue Urmston Manchester M41 6NG England to Suite C Kings Court Offices Railway Street Altrincham Cheshire WA14 2RD on 23 July 2014
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
26 Sep 2013 CH01 Director's details changed for Mr Scott William Unwin on 1 September 2013
26 Sep 2013 AD01 Registered office address changed from 6 Bowfell Road Urmston Manchester M41 5RN United Kingdom on 26 September 2013
22 May 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
14 Sep 2012 TM02 Termination of appointment of Marjorie Dyer as a secretary
07 Aug 2012 TM01 Termination of appointment of Jason Roscoe as a director
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
16 Mar 2011 AP03 Appointment of Mrs Marjorie Dyer as a secretary
11 Mar 2011 TM01 Termination of appointment of Nina Elizabeth Gibson as a director
11 Mar 2011 AP01 Appointment of Mr Jason Barry Roscoe as a director
01 Sep 2010 NEWINC Incorporation