Advanced company searchLink opens in new window

NATIONAL SECURITY SCREENING AGENCY LIMITED

Company number 08172945

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)
12 Sep 2024 CH01 Director's details changed for Mr Mark Ker Lindsay on 8 September 2024
12 Sep 2024 AP03 Appointment of Mr Peter William Silver as a secretary on 10 September 2024
07 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with updates
14 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
01 May 2024 PSC05 Change of details for Nsa Group Limited as a person with significant control on 1 October 2023
01 May 2024 PSC05 Change of details for Nsa Group as a person with significant control on 1 October 2023
02 Nov 2023 AD01 Registered office address changed from Unit 4 Stirlin Court Skellingthorpe Road Saxilby Enterprise Park Saxilby Lincoln LN1 2LR United Kingdom to Suite 1, the Old Dairy Elm Farm Norwich Common Wymondham NR18 0SW on 2 November 2023
06 Oct 2023 PSC05 Change of details for Endatio Limited as a person with significant control on 1 October 2023
06 Oct 2023 AP01 Appointment of Mr Michael Ronald Palmer as a director on 1 October 2023
06 Oct 2023 TM01 Termination of appointment of Victoria Jane Hotchkin as a director on 1 October 2023
14 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
07 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
02 Oct 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
14 Aug 2018 CH01 Director's details changed for Mr Mark Ker Lindsay on 14 August 2018
14 Aug 2018 AD01 Registered office address changed from 4 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR England to Unit 4 Stirlin Court Skellingthorpe Road Saxilby Enterprise Park Saxilby Lincoln LN1 2LR on 14 August 2018
14 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
14 Aug 2018 CH01 Director's details changed for Mrs Victoria Jane Hotchkin on 14 August 2018