Advanced company searchLink opens in new window

NFS (NOMINEES) LIMITED

Company number 07621355

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)
10 Feb 2025 CH01 Director's details changed for Mr Richard Alexander Rowney on 23 January 2025
06 Feb 2025 AP03 Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 1 February 2025
03 Feb 2025 TM02 Termination of appointment of Michelle Bruce as a secretary on 1 February 2025
31 Jan 2025 AD01 Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 31 January 2025
31 Jan 2025 PSC05 Change of details for Nucleus Financial Services Limited as a person with significant control on 23 January 2025
23 Jan 2025 AD01 Registered office address changed from Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 23 January 2025
27 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
21 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
16 May 2023 CH01 Director's details changed for Mr Michael Robert Regan on 12 September 2022
16 May 2023 CH03 Secretary's details changed for Michelle Bruce on 16 May 2023
02 Dec 2022 CH01 Director's details changed for Mr Jonathan Charles Polin on 1 December 2017
05 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Sep 2022 AP01 Appointment of Mr Michael Robert Regan as a director on 12 September 2022
14 Sep 2022 TM01 Termination of appointment of Stuart James Geard as a director on 12 September 2022
09 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
01 Dec 2021 PSC05 Change of details for Nucleus Financial Services Limited as a person with significant control on 1 December 2021
01 Dec 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England to Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF on 1 December 2021
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Sep 2021 AP01 Appointment of Richard Alexander Rowney as a director on 14 September 2021
08 Sep 2021 TM01 Termination of appointment of David Ritchie Ferguson as a director on 6 September 2021
20 Aug 2021 TM01 Termination of appointment of John Anthony Levin as a director on 6 August 2021
20 Aug 2021 TM01 Termination of appointment of Alfio Tagliabue as a director on 6 August 2021
20 Aug 2021 TM01 Termination of appointment of James Anthony Angus Samuels as a director on 6 August 2021