- Company Overview for NSM CONTRACTORS LTD (11105279)
- Filing history for NSM CONTRACTORS LTD (11105279)
- People for NSM CONTRACTORS LTD (11105279)
- Registers for NSM CONTRACTORS LTD (11105279)
- More for NSM CONTRACTORS LTD (11105279)
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) |
---|---|---|---|
16 Aug 2024 | AD02 | Register inspection address has been changed to 69 Townsend Road Southall UB1 1HD | |
16 Aug 2024 | AP01 | Appointment of Mr Jasbir Singh as a director on 10 August 2024 | |
16 Aug 2024 | EH01 | Elect to keep the directors' register information on the public register | |
15 Aug 2024 | TM01 | Termination of appointment of Inderjit Singh as a director on 1 August 2024 | |
15 Aug 2024 | PSC07 | Cessation of Inderjit Singh as a person with significant control on 1 August 2024 | |
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2024 | RP05 | Registered office address changed to PO Box 4385, 11105279 - Companies House Default Address, Cardiff, CF14 8LH on 31 May 2024 | |
13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
10 Jan 2024 | AA | Micro company accounts made up to 31 December 2022 | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2023 | AD01 | Registered office address changed from 19 Neal Avenue Southall Middlesex UB1 2QR England to 85 First Floor Great Portland Street London W1W 7LT on 7 February 2023 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
30 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
17 May 2021 | AD01 | Registered office address changed from Js Gulati & Co. Unit 4, Peter James Business Centre Pump Lane, Hayes, Middlesex UB3 3NT England to 19 Neal Avenue Southall Middlesex UB1 2QR on 17 May 2021 | |
26 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
05 Jan 2018 | CH01 | Director's details changed for Mr Inderjeet Singh on 5 January 2018 |