NATS EMPLOYEE SHARETRUST LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Maria Antoniou as a director on 2025-07-31

View Document

22/08/2522 August 2025 NewAppointment of Mrs Maria Juana Da Cunha Sa Silva as a director on 2025-08-01

View Document

18/07/2518 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

05/08/245 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

20/12/1920 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL CHURCHILL-COLEMAN / 20/12/2019

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NICHOLLS

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR SURESH CHANDRA TEWARI

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MS MARIA ANTONIOU

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA DEAN OF THORNTON LE FYLDE

View Document

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW PICTON

View Document

26/07/1626 July 2016 SECRETARY APPOINTED MRS TANYA MARIE NORRIS

View Document

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/02/156 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR HARRY JOHN BUSH

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY HUMPHREYS

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED JACQUELINE DENISE NICHOLLS

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHINS

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED DR BARRY KEITH HUMPHREYS

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNEILL

View Document

20/03/1220 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 5TH FLOOR BRETTENHAM HOUSE SOUTH LANCASTER PLACE LONDON WC2E 7EN

View Document

09/02/119 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD HUTCHINS / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN SPENCE MCNEILL / 18/02/2010

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER NICOLSON

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MR JAMES IAN SPENCE MCNEILL

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 SECRETARY APPOINTED MR RICHARD PAUL CHURCHILL-COLEMAN

View Document

12/02/0812 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 1 KEMBLE STREET LONDON WC2B 4AP

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 01/02/03; NO CHANGE OF MEMBERS

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0112 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

07/06/017 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/011 June 2001 COMPANY NAME CHANGED TRUSHELFCO (NO.2794) LIMITED CERTIFICATE ISSUED ON 01/06/01

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 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