NSG PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Purchase of own shares.

View Document

06/12/246 December 2024 Memorandum and Articles of Association

View Document

06/12/246 December 2024 Cancellation of shares. Statement of capital on 2024-11-05

View Document

06/12/246 December 2024 Resolutions

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

18/07/2318 July 2023 Appointment of Mr Sylvester Christopher Patrick Mcdonagh as a director on 2023-07-05

View Document

18/07/2318 July 2023 Appointment of Mr Paul Martin Mcdonagh as a director on 2023-07-05

View Document

27/06/2327 June 2023 Satisfaction of charge 1 in full

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/05/1610 May 2016 12/04/16 STATEMENT OF CAPITAL GBP 224000.00

View Document

02/10/152 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1518 September 2015 18/08/15 STATEMENT OF CAPITAL GBP 240000

View Document

18/09/1518 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/02/1511 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/1511 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1511 February 2015 28/01/15 STATEMENT OF CAPITAL GBP 256000

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FURBER

View Document

13/01/1513 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/01/1513 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 272000

View Document

13/01/1513 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/08/1323 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FURBER / 05/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/06/0614 June 2006 £ IC 304000/288000 09/05/06 £ SR 16000@1=16000

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/08/05; NO CHANGE OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 05/08/04; NO CHANGE OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 05/08/02; NO CHANGE OF MEMBERS

View Document

24/07/0224 July 2002 NC INC ALREADY ADJUSTED 11/07/02

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NC INC ALREADY ADJUSTED 30/05/01

View Document

04/07/014 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: UNITY HOUSE DUDLEY ROAD DARLINGTON CO DURHAM DL1 4GG

View Document

03/04/013 April 2001 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 COMPANY NAME CHANGED NSG PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 18/07/00

View Document

28/01/0028 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 £ NC 1299/300000 25/11

View Document

17/12/9917 December 1999 COMPANY NAME CHANGED ETCHCO 1017 LIMITED CERTIFICATE ISSUED ON 20/12/99

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 £ NC 1000/1299 25/11/99

View Document

14/12/9914 December 1999 NC INC ALREADY ADJUSTED 25/11/99

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

05/08/995 August 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