NON-STANDARD FINANCE SUBSIDIARY III LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for Evlo Limited as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewRegistered office address changed from The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB United Kingdom to D’Hervart Suite, Nostell Estate Yard Nostell Wakefield WF4 1AB on 2025-07-17

View Document

17/07/2517 July 2025 NewRegistered office address changed from D’Hervart Suite, Nostell Estate Yard Nostell Wakefield WF4 1AB United Kingdom to D’Hervart Suite, Nostell Estate Yard Nostell Wakefield WF4 1AB on 2025-07-17

View Document

23/04/2523 April 2025 Change of details for Nsf Finco Limited as a person with significant control on 2025-01-28

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

09/05/249 May 2024 Full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Sarah Louise Day as a director on 2023-12-08

View Document

10/01/2410 January 2024 Termination of appointment of Sarah Louise Day as a secretary on 2023-12-08

View Document

23/10/2323 October 2023 Director's details changed for Miss Katrina Huijing Lu on 2023-09-25

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Appointment of Mr Christopher John Pearson as a director on 2023-10-01

View Document

07/07/237 July 2023 Registration of charge 098289830004, created on 2023-07-07

View Document

17/04/2317 April 2023 Change of details for Nsf Finco Limited as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Registered office address changed from Unit 26/27 Rear Walled Garden the Nostell Business Estate Wakefield West Yorkshire WF4 1AB United Kingdom to The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB on 2023-04-17

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

21/10/2121 October 2021 Appointment of Mrs Sarah Louise Day as a director on 2021-10-11

View Document

21/10/2121 October 2021 Appointment of Miss Katrina Huijing Lu as a director on 2021-10-11

View Document

10/08/2110 August 2021 Director's details changed for Mr John Philip De Blocq Van Kuffeler on 2021-08-10

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / NSF FINCO LIMITED / 07/12/2018

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON ENGLAND EC4A 3AE ENGLAND

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NSF FINCO LIMITED

View Document

29/01/1829 January 2018 CESSATION OF NON-STANDARD FINANCE PLC AS A PSC

View Document

06/12/176 December 2017 SECRETARY APPOINTED MRS SARAH LOUISE DAY

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TEUNON

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098289830002

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098289830003

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098289830001

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR MILES MARIUS CRESSWELL-TURNER

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 SECOND FILING FOR FORM SH01

View Document

28/04/1628 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 1612911

View Document

25/04/1625 April 2016 ALTER ARTICLES 11/04/2016

View Document

14/12/1514 December 2015 ARTICLES OF ASSOCIATION

View Document

14/12/1514 December 2015 ALTER ARTICLES 27/11/2015

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098289830001

View Document

30/10/1530 October 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

16/10/1516 October 2015 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