NON-STANDARD FINANCE PLC

Company Documents

DateDescription
16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/08/2416 August 2024 Return of final meeting in a members' voluntary winding up

View Document

23/09/2323 September 2023 Register inspection address has been changed from Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE to The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB

View Document

16/09/2316 September 2023 Registered office address changed from The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB United Kingdom to 33 Finsbury Square London EC2A 1AG on 2023-09-16

View Document

16/09/2316 September 2023 Appointment of a voluntary liquidator

View Document

16/09/2316 September 2023 Resolutions

View Document

16/09/2316 September 2023 Resolutions

View Document

16/09/2316 September 2023 Declaration of solvency

View Document

05/09/235 September 2023 Termination of appointment of Sarah Louise Day as a secretary on 2023-09-05

View Document

05/09/235 September 2023 Termination of appointment of Sarah Louise Day as a director on 2023-09-05

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

29/06/2329 June 2023 Termination of appointment of Charles Henry Gregson as a director on 2023-06-23

View Document

29/06/2329 June 2023 Termination of appointment of Niall Scott Kilgour Booker as a director on 2023-06-23

View Document

17/06/2317 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Termination of appointment of Nicholas Toby Westcott as a director on 2023-05-17

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

16/05/2216 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/10/2112 October 2021 Auditor's resignation

View Document

23/09/2123 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Director's details changed

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Heather Jane Mcgregor as a director on 2021-06-30

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEUNON

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR JONATHAN RICHARD GILLESPIE

View Document

21/01/2021 January 2020 31/10/19 STATEMENT OF CAPITAL GBP 15621871.10

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR MILES CRESSWELL TURNER

View Document

16/10/1916 October 2019 INTERIM ACCOUNTS MADE UP TO 30/09/19

View Document

12/08/1912 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 15602484.10

View Document

30/07/1930 July 2019 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

30/07/1930 July 2019 30/07/19 STATEMENT OF CAPITAL GBP 15598972.40

View Document

30/07/1930 July 2019 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

25/07/1925 July 2019 REDUCE SHARE PREM A/C 08/07/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

10/06/1910 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/192 May 2019 INTERIM ACCOUNTS MADE UP TO 26/04/19

View Document

18/04/1918 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/192 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TEUNON / 07/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP DE BLOCQ VAN KUFFELER / 07/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL BOOKER / 07/12/2018

View Document

24/08/1824 August 2018 INTERIM ACCOUNTS MADE UP TO 31/07/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/05/1830 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1829 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1811 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 INTERIM ACCOUNTS MADE UP TO 28/02/18

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TEUNON

View Document

29/11/1729 November 2017 SECRETARY APPOINTED MRS SARAH LOUISE DAY

View Document

10/08/1710 August 2017 INTERIM ACCOUNTS MADE UP TO 30/06/17

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091222520004

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091222520003

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091222520001

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091222520002

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR NIALL BOOKER

View Document

04/05/174 May 2017 INTERIM ACCOUNTS MADE UP TO 28/02/17

View Document

25/04/1725 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN ASHTON

View Document

01/09/161 September 2016 13/04/16 STATEMENT OF CAPITAL GBP 15852484.10

View Document

19/08/1619 August 2016 RP04 CS01 SECOND FILED CS01 08/07/2016 AMENDED STATEMENT OF CAPITAL

View Document

10/08/1610 August 2016 INTERIM ACCOUNTS MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 08/07/16 STATEMENT OF CAPITAL GBP 15852484.10

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091222520002

View Document

08/04/168 April 2016 ALLOT SHARES 30/03/2016

View Document

08/04/168 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1618 January 2016 07/01/16 STATEMENT OF CAPITAL GBP 14676013.50

View Document

18/01/1618 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1618 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091222520001

View Document

14/07/1514 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP DE BLOCQ VAN KUFFELER / 07/07/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TEUNON / 07/07/2015

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN TEUNON / 07/07/2015

View Document

10/03/1510 March 2015 19/02/15 STATEMENT OF CAPITAL GBP 5264222.25

View Document

03/03/153 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/03/153 March 2015 SAIL ADDRESS CREATED

View Document

27/02/1527 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1521 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 148026.35

View Document

03/02/153 February 2015 ADOPT ARTICLES 10/12/2014

View Document

03/02/153 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES ASHTON / 12/01/2015

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 5 LITTLE CHESTER STREET LONDON SW1X 7AL UNITED KINGDOM

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED ROBIN JAMES ASHTON

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MR CHARLES HENRY GREGSON

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED HEATHER JANE MCGREGOR

View Document

30/12/1430 December 2014 ADOPT ARTICLES 10/12/2014

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MILES MARIUS CRESSWELL TURNER

View Document

11/12/1411 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 50000

View Document

04/12/144 December 2014 AUDITORS' STATEMENT

View Document

04/12/144 December 2014 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/12/144 December 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/12/144 December 2014 REREG PRI TO PLC; RES02 PASS DATE:04/12/2014

View Document

04/12/144 December 2014 AUDITORS' REPORT

View Document

04/12/144 December 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

04/12/144 December 2014 BALANCE SHEET

View Document

13/11/1413 November 2014 SUB-DIVISION 05/11/14

View Document

21/08/1421 August 2014 SECRETARY APPOINTED NICHOLAS JOHN TEUNON

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED NICHOLAS JOHN TEUNON

View Document

21/08/1421 August 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

20/08/1420 August 2014 COMPANY NAME CHANGED NON STANDARD FINANCE LIMITED CERTIFICATE ISSUED ON 20/08/14

View Document

08/07/148 July 2014 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