NSN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Confirmation statement made on 2023-10-06 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/02/1620 February 2016 | REGISTERED OFFICE CHANGED ON 20/02/2016 FROM, 28 POSTLEY ROAD, MAIDSTONE, KENT, ME15 6TR |
14/01/1614 January 2016 | 14/01/16 STATEMENT OF CAPITAL GBP 1003 |
07/11/157 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/08/151 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/12/1315 December 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM, 162 MACKENZIE ROAD, BECKENHAM, KENT, BR3 4SF, UK |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/11/1223 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | DIRECTOR APPOINTED MRS ROSEMARY STARACE |
09/11/119 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/11/0912 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR APPOINTED MR FABIO STARACE-BUSCA |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONINO STARACE / 01/10/2009 |
27/08/0927 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
05/01/095 January 2009 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
02/01/092 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONINO STARACE / 28/10/2008 |
02/01/092 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / CARRIE PERKINS / 28/10/2008 |
28/08/0828 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
04/07/084 July 2008 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM, 4C HEATHHURST ROAD, SANDERSTEAD, SOUTH CROYDON, SURREY, CR2 0BA |
13/11/0713 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/11/062 November 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
02/11/062 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/10/056 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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