Advanced company searchLink opens in new window

NS24 LIMITED

Company number SC497775

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)
15 Apr 2024 AA Micro company accounts made up to 31 March 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
08 Sep 2023 MR04 Satisfaction of charge SC4977750001 in full
29 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
23 Apr 2023 AA Micro company accounts made up to 31 March 2023
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
13 Jul 2022 AA Micro company accounts made up to 31 March 2022
08 Oct 2021 PSC04 Change of details for Mrs Joanne Claire Turner as a person with significant control on 1 October 2021
07 Oct 2021 CH01 Director's details changed for Mrs Joanne Claire Turner on 1 October 2021
04 Oct 2021 AD01 Registered office address changed from Unit 8a Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland to 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 4 October 2021
01 Oct 2021 AD01 Registered office address changed from 11 Island Street Galashiels Scottish Borders TD1 1NZ Scotland to Unit 8a Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 1 October 2021
01 Oct 2021 CH01 Director's details changed for Mrs Joanne Claire Turner on 1 October 2021
01 Oct 2021 PSC04 Change of details for Mrs Joanne Claire Turner as a person with significant control on 1 October 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
14 Jul 2021 AA Micro company accounts made up to 31 March 2021
26 Nov 2020 AA Micro company accounts made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
09 Apr 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
16 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
03 Jun 2019 MR01 Registration of charge SC4977750001, created on 29 May 2019
20 Feb 2019 AD01 Registered office address changed from 51 the Loan Selkirk TD7 4RU Scotland to 11 Island Street Galashiels Scottish Borders TD1 1NZ on 20 February 2019
03 Jan 2019 AA01 Current accounting period extended from 28 February 2019 to 30 June 2019
22 Nov 2018 CH01 Director's details changed for Mrs Joanne Claire Turner on 22 November 2018
22 Nov 2018 PSC04 Change of details for Mrs Joanne Claire Turner as a person with significant control on 22 November 2018