NSA DESIGN LIMITED

Company Documents

DateDescription
22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/02/1518 February 2015 DISS40 (DISS40(SOAD))

View Document

17/02/1517 February 2015 FIRST GAZETTE

View Document

12/02/1512 February 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/12/1210 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM
OLD BANK BUILDINGS UPPER HIGH STREET
CRADLEY HEATH
WEST MIDLANDS
B64 5HY
ENGLAND

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/12/1112 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM
OLD BANK BUILDINGS UPPER HIGH STREET
CRADLEY HEATH
WEST MIDLANDS
B64 5HY
ENGLAND

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM
OLD BANK BUILDINGS UPPER HIGH STREET
CRADLEY HEATH
WEST MIDLANDS
B645HY
ENGLAND

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM
OLD BANK BUILDINGS UPPER HIGH STREET
CRADLEY HEATH
WEST MIDLANDS
B64 5HY
ENGLAND

View Document

09/11/109 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON LOUISE AINSWORTH / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL AINSWORTH / 27/10/2009

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM
SUITE A OLD BANK BUILDINGS UPPER HIGH STREET
CRADLEY HEATH
WEST MIDLANDS
B64 5HY
ENGLAND

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MR NIGEL AINSWORTH

View Document

17/10/0817 October 2008 SECRETARY APPOINTED MRS SHARON LOUISE AINSWORTH

View Document

15/10/0815 October 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT

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