Advanced company searchLink opens in new window

NBS UNDERWRITING LIMITED

Company number 07566393

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)
18 Jul 2024 CERTNM Company name changed nationwide broker services LIMITED\certificate issued on 18/07/24
  • RES15 ‐ Change company name resolution on 2024-06-19
18 Jul 2024 NM06 Change of name with request to seek comments from relevant body
18 Jul 2024 CONNOT Change of name notice
27 Apr 2024 AA Full accounts made up to 31 December 2023
19 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
15 Mar 2024 PSC05 Change of details for N.B.S. Uk Holdings Limited as a person with significant control on 19 January 2021
14 Mar 2024 CH01 Director's details changed for Mr Stephen Paul Cowman on 14 March 2024
14 Mar 2024 CH01 Director's details changed for Rachel Katie Oldroyd on 14 March 2024
24 Aug 2023 AA Full accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
11 Oct 2022 AA Full accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with updates
13 Apr 2022 PSC05 Change of details for Riskalliance Group Ltd as a person with significant control on 21 April 2021
26 Jul 2021 AA Full accounts made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with updates
19 Jan 2021 AP04 Appointment of Dentons Secretaries Limited as a secretary on 12 January 2021
19 Jan 2021 AD01 Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to One Fleet Place London EC4M 7WS on 19 January 2021
30 Dec 2020 AA Full accounts made up to 31 December 2019
21 Dec 2020 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
21 Dec 2020 AD02 Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
16 Nov 2020 AP01 Appointment of Rachel Katie Oldroyd as a director on 23 October 2020
21 Jul 2020 CH01 Director's details changed for Mr Christopher Lee-Smith on 28 February 2020
14 Jul 2020 AP01 Appointment of Paul Bennett as a director on 28 May 2020
20 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
24 Mar 2020 PSC05 Change of details for Riskalliance Group Ltd as a person with significant control on 28 June 2016