NBS UNDERWRITING LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Change of details for N.B.S. Uk Holdings Limited as a person with significant control on 2021-01-19

View Document

18/03/2518 March 2025 Director's details changed

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

17/03/2517 March 2025 Director's details changed for Mr Stuart Garth Wilson on 2025-03-16

View Document

13/02/2513 February 2025 Appointment of Ms Sara Jean Vierkant as a director on 2025-02-12

View Document

13/02/2513 February 2025 Termination of appointment of Christopher Lee-Smith as a director on 2025-02-12

View Document

18/07/2418 July 2024 Change of name with request to seek comments from relevant body

View Document

18/07/2418 July 2024 Change of name notice

View Document

18/07/2418 July 2024 Certificate of change of name

View Document

27/04/2427 April 2024 Full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

15/03/2415 March 2024 Change of details for N.B.S. Uk Holdings Limited as a person with significant control on 2021-01-19

View Document

14/03/2414 March 2024 Director's details changed for Rachel Katie Oldroyd on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Mr Stephen Paul Cowman on 2024-03-14

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

26/07/2126 July 2021 Full accounts made up to 2020-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / RISKALLIANCE GROUP LTD / 28/06/2016

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / RISKALLIANCE GROUP LTD / 02/03/2020

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 2 AIRE VALLEY BUSINESS PARK WAGON LANE BINGLEY WEST YORKSHIRE BD16 1WA

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE-SMITH / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL COWMAN / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL COWMAN / 13/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GARTH WILSON / 06/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ALFRED KAZNOWSKI / 20/12/2019

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ALFRED KAZNOWSKI / 06/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LISTER / 06/02/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE-SMITH / 14/01/2020

View Document

21/10/1921 October 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER LEE-SMITH

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL KLENK

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL COWMAN / 01/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GARTH WILSON / 01/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LISTER / 01/01/2018

View Document

26/04/1726 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

23/03/1623 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

27/03/1527 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

19/03/1419 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

04/11/134 November 2013 AUDITOR'S RESIGNATION

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR STEPHEN PAUL COWMAN

View Document

18/04/1318 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR STUART GARTH WILSON

View Document

04/09/124 September 2012 19/03/12 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1223 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

12/08/1112 August 2011 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

07/04/117 April 2011 DIRECTOR APPOINTED NEIL GRAHAM KLENK

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR STANLEY ALFRED KAZNOWSKI

View Document

07/04/117 April 2011 16/03/11 STATEMENT OF CAPITAL GBP 100.00

View Document

07/04/117 April 2011 DIRECTOR APPOINTED ANDREW LISTER

View Document

16/03/1116 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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