NIGEL SANGSTER LIMITED

Company Documents

DateDescription
19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/2011 May 2020 APPLICATION FOR STRIKING-OFF

View Document

10/05/2010 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

04/11/174 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

10/07/1610 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/06/1626 June 2016 REGISTERED OFFICE CHANGED ON 26/06/2016 FROM 8 TURNER ROAD BUXTON DERBYSHIRE SK17 6WH

View Document

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

View Accounts

21/02/1621 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

08/03/158 March 2015 REGISTERED OFFICE CHANGED ON 08/03/2015 FROM 8 TURNER ROAD BUXTON DERBYSHIRE SK17 6WH ENGLAND

View Document

08/03/158 March 2015 REGISTERED OFFICE CHANGED ON 08/03/2015 FROM 5A ACK LANE EAST BRAMHALL STOCKPORT CHESHIRE SK7 2BE

View Document

08/03/158 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 25/03/13 STATEMENT OF CAPITAL GBP 102

View Document

19/03/1419 March 2014 ADOPT ARTICLES 25/03/2013

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 8 TURNER ROAD BUXTON SK17 6WH UNITED KINGDOM

View Document

07/03/137 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY SANGSTER / 07/03/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SANGSTER / 07/03/2013

View Document

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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