NSH GONE LIMITED

Company Documents

DateDescription
01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM
UNIT 34 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE
SHEFFIELD
SOUTH YORKSHIRE
S9 2RX

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARKHAM

View Document

22/12/1522 December 2015 COMPANY NAME CHANGED ACCESS TRAINING SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 22/12/15

View Document

22/12/1522 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/03/156 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/04/1410 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

10/04/1410 April 2014 PREVSHO FROM 31/03/2014 TO 30/11/2013

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

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

View Accounts

14/02/1314 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

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

View Document

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

View Accounts

20/03/1220 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SVEN HAYES / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CRAIG MARKHAM / 11/04/2011

View Document

13/03/1113 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM UNIT 34 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX UNITED KINGDOM

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CRAIG MARKHAM / 26/02/2010

View Document

22/02/1022 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM UNIT 4, JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD SOUTH YORKS S9 2RX UNITED KINGDOM

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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