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)
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
08 Sep 2015 AA Full accounts made up to 31 July 2014
27 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
02 May 2014 AA Full accounts made up to 31 July 2013
19 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
04 Nov 2013 AUD Auditor's resignation
30 Apr 2013 AA Full accounts made up to 31 July 2012
18 Apr 2013 AP01 Appointment of Mr Stephen Paul Cowman as a director
18 Apr 2013 AP01 Appointment of Mr Stuart Garth Wilson as a director
18 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 19 March 2012
  • GBP 100
23 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
12 Aug 2011 AA01 Current accounting period extended from 31 March 2012 to 31 July 2012
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 16 March 2011
  • GBP 100.00
07 Apr 2011 AP01 Appointment of Andrew Lister as a director
07 Apr 2011 AP01 Appointment of Mr Stanley Alfred Kaznowski as a director
07 Apr 2011 AP01 Appointment of Neil Graham Klenk as a director
16 Mar 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
16 Mar 2011 NEWINC Incorporation