NASSTAR MANAGED SERVICES GROUP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-11-05

View Document

13/11/2413 November 2024 Registration of charge 053964960011, created on 2024-11-05

View Document

13/11/2413 November 2024 Registration of charge 053964960012, created on 2024-11-05

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2023-04-03

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/08/245 August 2024

View Document

04/07/244 July 2024 Registration of charge 053964960010, created on 2024-07-04

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/08/2325 August 2023 Termination of appointment of Kevin John Budge as a director on 2023-08-18

View Document

25/08/2325 August 2023 Termination of appointment of Wayne Winston Churchill as a director on 2023-08-18

View Document

08/07/238 July 2023 Full accounts made up to 2021-12-31

View Document

03/07/233 July 2023 Change of details for Nasstar Limited as a person with significant control on 2018-05-04

View Document

30/06/2330 June 2023 Change of details for Nasstar Limited as a person with significant control on 2023-06-26

View Document

30/06/2330 June 2023 Registered office address changed from 19-25 Nuffield Road Poole BH17 0RU England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG on 2023-06-30

View Document

30/06/2330 June 2023 Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG

View Document

17/03/2317 March 2023 Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2217 January 2022 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Registration of charge 053964960009, created on 2021-06-24

View Document

22/06/2122 June 2021 Change of details for Divitias Bidco Limited as a person with significant control on 2021-03-16

View Document

04/07/164 July 2016 26/04/16 STATEMENT OF CAPITAL GBP 1511.741

View Document

04/07/164 July 2016 26/04/16 STATEMENT OF CAPITAL GBP 1511.741

View Document

17/05/1617 May 2016 17/05/16 STATEMENT OF CAPITAL GBP 1457.101
26/04/16 TREASURY CAPITAL GBP 27.32

View Document

17/05/1617 May 2016 ADOPT ARTICLES 26/04/2016

View Document

17/05/1617 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1617 May 2016 26/04/16 TREASURY CAPITAL GBP 0

View Document

26/04/1626 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR ADRIAN THIRKILL

View Document

20/11/1520 November 2015 RETURN OF PURCHASE OF OWN SHARES
16/10/15 TREASURY CAPITAL GBP 98.81

View Document

20/11/1520 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/10/1519 October 2015 RETURN OF PURCHASE OF OWN SHARES
30/09/15 TREASURY CAPITAL GBP 70.58

View Document

09/10/159 October 2015 TERMS OF CONTRACT APPROVED 29/09/2015

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BROWN

View Document

24/09/1524 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITTARD

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR GURINDER SINGH SUNNER

View Document

22/05/1522 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 27/08/14 STATEMENT OF CAPITAL GBP 1285.83

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CRONIN

View Document

11/09/1411 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/148 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR IAN CHRISTOPHER BROWN

View Document

04/04/144 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/04/1212 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 1396.31

View Document

21/02/1221 February 2012 10/02/12 STATEMENT OF CAPITAL GBP 1396.31

View Document

09/02/129 February 2012 DIRECTOR APPOINTED TIMOTHY PETER GRAHAM WHITTARD

View Document

09/02/129 February 2012 DIRECTOR APPOINTED JOHN CRONIN

View Document

09/02/129 February 2012 ARTICLES OF ASSOCIATION

View Document

06/01/126 January 2012 ALTER ARTICLES 19/12/2011

View Document

06/01/126 January 2012 ARTICLES OF ASSOCIATION

View Document

06/01/126 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/1114 October 2011 THAT THE SUB-DIVISION OF 1111 ISSUED AND 8889 UNISSUED ORDINARY SHARES OF �1.00 EACH INTO 100 ORDINARY SHARES OF 1 PENCE EACH RATIFIED AND APPROVED. 21/09/2011

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MCQUEEN

View Document

13/04/1113 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 1171

View Document

16/12/1016 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 SECTION 519

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JASON MARTIN / 01/03/2010

View Document

27/05/1027 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHARLES MCQUEEN / 01/03/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL FRASER KEAY / 01/03/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID ALLEN / 01/03/2010

View Document

25/02/1025 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/1025 February 2010 ARTICLES OF ASSOCIATION

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR MARK DAVID ALLEN

View Document

09/09/099 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/099 September 2009 ARTICLES OF ASSOCIATION

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/0912 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/04/095 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0731 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: G OFFICE CHANGED 31/10/07 2 CROFTON CLOSE LINCOLN LINCOLNSHIRE LN3 4NT

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: G OFFICE CHANGED 04/04/06 COMMUNICATE HOUSE ALLENBY BUSINESS VILLAGE CROFTON ROAD LINCOLN LN3 4NL

View Document

04/04/064 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: G OFFICE CHANGED 26/07/05 RICHMOND HOUSE DONNERVILLE GARDENS ADMASTON TELFORD SHROPSHIRE TF5 0DE

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: G OFFICE CHANGED 12/07/05 P O BOX 16 NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE

View Document

12/07/0512 July 2005 NC INC ALREADY ADJUSTED 27/06/05

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 � NC 100/10000 27/06/

View Document

12/07/0512 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 COMPANY NAME CHANGED WILCHAP 384 LIMITED CERTIFICATE ISSUED ON 13/06/05

View Document

17/03/0517 March 2005 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