- Company Overview for NBS UNDERWRITING LIMITED (07566393)
- Filing history for NBS UNDERWRITING LIMITED (07566393)
- People for NBS UNDERWRITING LIMITED (07566393)
- Registers for NBS UNDERWRITING LIMITED (07566393)
- More for NBS UNDERWRITING LIMITED (07566393)
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
|
|
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 |