NSI SUPPORT SERVICES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/09/2319 September 2023 Register inspection address has been changed from 1 Bedford Row London WC1R 4BZ England to Walnut Tree House 17a Church Road London SW19 5DQ

View Document

17/09/2317 September 2023 Notification of S.C.R Secretaries Limited as a person with significant control on 2023-09-12

View Document

17/09/2317 September 2023 Cessation of S.C.R. Secretaries Limited as a person with significant control on 2023-09-12

View Document

27/04/2327 April 2023 Termination of appointment of Richard Jenkins as a director on 2023-04-20

View Document

27/04/2327 April 2023 Appointment of Mr Richard Harvey Fogelman as a director on 2023-04-20

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME HAZLEWOOD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR RICHARD JENKINS

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR KAY AITKIN

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR GRAEME ANDREW HAZLEWOOD

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/02/1616 February 2016 12/02/16 NO MEMBER LIST

View Document

16/02/1616 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1615 February 2016 SAIL ADDRESS CREATED

View Document

23/07/1523 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

20/02/1520 February 2015 12/02/15 NO MEMBER LIST

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LITTLE

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 12/02/14 NO MEMBER LIST

View Document

27/11/1327 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/03/136 March 2013 12/02/13 NO MEMBER LIST

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL BIGLAND

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MS KAY ALYSON AITKIN

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BIGLAND

View Document

15/08/1215 August 2012 CORPORATE SECRETARY APPOINTED S.C.R. SECRETARIES LIMITED

View Document

17/02/1217 February 2012 12/02/12 NO MEMBER LIST

View Document

10/11/1110 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BIGLAND / 14/02/2011

View Document

14/02/1114 February 2011 12/02/11 NO MEMBER LIST

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL BIGLAND / 14/02/2011

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR JEFFREY JOHN LITTLE

View Document

26/11/1026 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 12/02/10 NO MEMBER LIST

View Document

13/11/0913 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 12/02/07

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 12/02/06

View Document

21/03/0621 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 ANNUAL RETURN MADE UP TO 12/02/05

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: QUEENSGATE HOUSE 14 COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8AJ

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 ANNUAL RETURN MADE UP TO 12/02/04

View Document

21/10/0321 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 ANNUAL RETURN MADE UP TO 12/02/03

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information