NS SHELFCO 1 LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Change of details for Network Space Developments as a person with significant control on 2024-10-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR DANIEL MANUS ADAMSON

View Document

23/09/1723 September 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT GASKELL

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GASKELL

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

25/04/1625 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/07/1523 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1523 July 2015 SECRETARY APPOINTED ROBERT PAUL GASKELL

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED ROBERT PAUL GASKELL

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR RICHARD JAMES AINSCOUGH

View Document

23/07/1523 July 2015 COMPANY NAME CHANGED TOWER BEACH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/07/15

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNES

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY MALCOLM JACKSON

View Document

12/05/1512 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/05/1416 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/04/1326 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR JOHN ALFRED DOWNES

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AINSCOUGH

View Document

27/04/1227 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/04/1120 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM AINSCOUGH / 30/06/2009

View Document

26/04/1026 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: LANGTREE HOUSE MILLFIELD BUSINESS PARK MILLFIELD LANE HAYDOCK ST HELENS WA11 9UT

View Document

15/04/0415 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: LANGTREE HOUSE MILLFIELD BUSINESS PARK MILLFIELD LANE HAYDOCK ST HELENS WA11 9UT

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: THE ESTATE OFFICE HARROCK HALL,WRIGHTINGTON NEAR WIGAN,LANCASHIRE WN6 9QA

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/05/944 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/04/9411 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information