Advanced company searchLink opens in new window

N & S ASSETS LTD

Company number 11465459

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)
01 Aug 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
25 Jun 2024 TM01 Termination of appointment of Shilpa Aggarwal as a director on 14 June 2024
08 Mar 2024 MR05 Part of the property or undertaking has been released from charge 114654590001
18 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
18 Dec 2023 AA Total exemption full accounts made up to 30 September 2022
27 Sep 2023 AA01 Current accounting period shortened from 28 September 2022 to 27 September 2022
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
28 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
24 Dec 2022 AA01 Previous accounting period extended from 30 March 2022 to 29 September 2022
26 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 AD01 Registered office address changed from 22 Chester Road Sutton Coldfield B73 5DA England to Ace House 22 Chester Road Sutton Coldfield B73 5DA on 28 September 2021
27 Sep 2021 AD01 Registered office address changed from 5 Wellington Street Leicester LE1 6HH England to 22 Chester Road Sutton Coldfield B73 5DA on 27 September 2021
10 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
10 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
15 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
11 Apr 2020 AD01 Registered office address changed from 50 Woodgate Leicester LE3 5GF United Kingdom to 5 Wellington Street Leicester LE1 6HH on 11 April 2020
11 Apr 2020 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
04 Sep 2019 MR01 Registration of charge 114654590002, created on 4 September 2019
07 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
07 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 100
28 Jun 2019 MR01 Registration of charge 114654590001, created on 27 June 2019
16 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-16
  • GBP 2