NSF CERTIFICATION UK LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

19/12/2319 December 2023 Appointment of Mrs Sarah Krol as a director on 2023-12-12

View Document

18/12/2318 December 2023 Termination of appointment of John Rowley as a director on 2023-12-12

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

27/04/2327 April 2023 Termination of appointment of Michael Walsh as a director on 2023-03-01

View Document

26/04/2326 April 2023 Appointment of Mr John Rowley as a director on 2023-03-29

View Document

26/04/2326 April 2023 Appointment of Mrs Laura Tackett as a director on 2023-03-01

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/01/235 January 2023

View Document

22/02/2222 February 2022 Second filing for the termination of Paul Phyall as a director

View Document

11/01/2211 January 2022 Termination of appointment of Paul Phyall as a director on 2021-12-27

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA MCCARTHY

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR ROBERT MALCOM CHESTER

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COX

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MRS LESLEY ANN CHIPPER

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MRS AMANDA MCCARTHY

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 SAIL ADDRESS CHANGED FROM: C/O NSF-CMI LTD HANBOROUGH BUSINESS PARK LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8SJ

View Document

12/08/1312 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 COMPANY NAME CHANGED NSF-CMI CERTIFICATION LTD CERTIFICATE ISSUED ON 02/01/13

View Document

02/01/132 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR KRISTEN HOLT

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR UNITED KINGDOM

View Document

26/07/1126 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTEN LYNN HOLT / 21/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AUSTIN COX / 21/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL THOMAS / 21/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM RICHARDSON / 21/07/2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY ESTHER PHIPP

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MRS LESLEY ANN CHIPPER

View Document

02/12/092 December 2009 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 4TH FLOOR 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY MARK CHALMERS

View Document

26/03/0926 March 2009 SECRETARY APPOINTED MRS ESTHER HELEN PHIPP

View Document

21/10/0821 October 2008 SECRETARY APPOINTED MR MARK JONATHAN CHALMERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY LYNNE HUNT

View Document

28/07/0828 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED STEPHEN AUSTIN COX

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR KEVAN LAWLOR

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED KRISTEN LYNN HOLT

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES DEPEW

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED DAVID GRAHAM RICHARDSON

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR MARILYN KATZ PEK

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD RIEDERER

View Document

14/05/0814 May 2008 COMPANY NAME CHANGED CHECKMATE INTERNATIONAL CERTIFICATION LIMITED CERTIFICATE ISSUED ON 14/05/08

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 7 PILGRIM STREET LONDON EC4V 6DR

View Document

20/07/0420 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/10/0010 October 2000 COMPANY NAME CHANGED UK FOOD QUALITY CERTIFICATION LI MITED CERTIFICATE ISSUED ON 11/10/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 CONVE 22/10/99

View Document

20/01/0020 January 2000 ADOPTARTICLES22/10/99

View Document

20/01/0020 January 2000 S366A DISP HOLDING AGM 22/10/99

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/98

View Document

14/05/9814 May 1998 NC INC ALREADY ADJUSTED 21/04/98

View Document

14/05/9814 May 1998 ALTER MEM AND ARTS 21/04/98

View Document

14/05/9814 May 1998 NC INC ALREADY ADJUSTED 21/04/98

View Document

14/05/9814 May 1998 REDES OF SHARES 21/04/98

View Document

13/05/9813 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 ALTER MEM AND ARTS 10/02/97

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9823 February 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

29/08/9729 August 1997 COMPANY NAME CHANGED OVAL (1218) LIMITED CERTIFICATE ISSUED ON 29/08/97

View Document

21/07/9721 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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