24 NS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/04/2321 April 2023 Termination of appointment of Clive Anthony Garner as a director on 2023-03-22

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MOIRA CLINCH / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MIORA CINCH / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MOIRA CINCH / 14/05/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FRANCIS PARRIS / 31/03/2011

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY CAXTONS COMMERCIAL LIMITED

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM JAMES PILCHER HOUSE 49-50 WINDMILL STREET GRAVESEND KENT DA12 1BG

View Document

18/07/1618 July 2016 CORPORATE SECRETARY APPOINTED DAVID JAMES LETTING & PROPERTY MANAGEMENT LTD

View Document

20/04/1620 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

24/09/1224 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MS MIORA CINCH

View Document

30/04/1230 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 49-50 WINDMILL STREET GRAVESEND KENT DA12 1BG

View Document

31/08/1131 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR CLIVE ANTHONY GARNER

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MS NATALIE JANE PARISH

View Document

27/04/1127 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR MATTHEW FRANCIS PARRIS

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LEAHMANN

View Document

21/07/1021 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

25/09/0925 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 35 TRANQUIL VALE BLACKHEATH LONDON SE3 0BD

View Document

17/02/0317 February 2003 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: GUN COURT 70 WAPPING LANE LONDON E1 9RL

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/11/0129 November 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED 24 NS LEASEHOLD LTD. CERTIFICATE ISSUED ON 20/04/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 24 NARROW STREET LIME HOUSE LONDON E14 8DQ

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9516 May 1995 COMPANY NAME CHANGED MOTOROFFICE LIMITED CERTIFICATE ISSUED ON 17/05/95

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company