NSF KNIGHT LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/192 January 2019 APPLICATION FOR STRIKING-OFF

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

11/09/1711 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

11/09/1711 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

21/08/1721 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

16/11/1616 November 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

16/11/1616 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

16/11/1616 November 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP KNIGHT

View Document

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

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MRS LESLEY ANN CHIPPER

View Document

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

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP KNIGHT / 01/04/2015

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN CHIPPER / 01/04/2015

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM RICHARDSON / 01/04/2015

View Document

07/04/167 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

11/12/1511 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

21/10/1521 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

21/10/1521 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR MICHAEL PATRICK WALSH

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED KNIGHT INTERNATIONAL INSPECTORATE LIMITED CERTIFICATE ISSUED ON 14/10/14

View Document

14/10/1414 October 2014 SECRETARY APPOINTED LESLEY ANN CHIPPER

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR DAVID GRAHAM RICHARDSON

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOYCE KNIGHT

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY JOYCE KNIGHT

View Document

14/10/1414 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM WINNINGTON HALL WINNINGTON LANE WINNINGTON NORTHWICH CHESHIRE CW8 4DU

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM QUALITY HOUSE HOUGH LANE, COMBERBACH NORTHWICH CHESHIRE CW9 6AN

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP KNIGHT / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE KNIGHT / 01/01/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 COMPANY NAME CHANGED F S C SERVICES LIMITED CERTIFICATE ISSUED ON 22/08/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 ALTERMEMORANDUM28/02/00

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 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