N S D (UK) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Change of details for Mr Saied Orand as a person with significant control on 2021-01-01

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Previous accounting period extended from 2022-03-29 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

28/07/2028 July 2020 29/03/20 UNAUDITED ABRIDGED

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARHAD ALLMOMEN

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIED ORAND

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAEID ORAND / 04/11/2011

View Document

30/06/1530 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 DIRECTOR APPOINTED MR FARHAD ALLMOMEN

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

07/08/147 August 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 29 STIRLING CLOSE PATTINSON SOUTH INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE38 8QD

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

21/08/1321 August 2013 COMPANY NAME CHANGED NEWCASTLE SUPPLIES DIRECT LTD CERTIFICATE ISSUED ON 21/08/13

View Document

13/08/1313 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

05/01/125 January 2012 Annual return made up to 14 June 2011 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 2 BLUEBELL CLOSE LEADGATE CONSETT DH8 7GA UNITED KINGDOM

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 March 2011

View Document

04/01/124 January 2012 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

14/06/1014 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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