NSS HIRE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-28

View Document

11/06/2511 June 2025 Termination of appointment of Nikhil Madhukar Varty as a director on 2025-06-11

View Document

11/06/2511 June 2025 Appointment of Mr Gregory Ward as a director on 2025-06-11

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

13/08/2413 August 2024 Appointment of Mr John Alexander Irvine as a director on 2024-08-12

View Document

13/08/2413 August 2024 Termination of appointment of Adam John Coates as a director on 2024-08-12

View Document

13/08/2413 August 2024 Appointment of Mr Nikhil Madhukar Varty as a director on 2024-08-12

View Document

13/08/2413 August 2024 Appointment of Mr Adam John Coates as a secretary on 2024-08-12

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

02/06/232 June 2023 Termination of appointment of Roger Peter Teasdale as a director on 2023-05-31

View Document

15/03/2315 March 2023 Termination of appointment of Julie Anne Redfern as a director on 2023-03-07

View Document

15/03/2315 March 2023 Termination of appointment of Niel Bradley Bethell as a director on 2023-03-06

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

17/11/2217 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Resolutions

View Document

25/01/2225 January 2022 Termination of appointment of Adam Edward Bethell as a director on 2022-01-07

View Document

19/01/2219 January 2022 Registered office address changed from 239 Ashley Road Hale Altrincham Cheshire WA15 9NE England to 13-14 Flemming Court Castleford WF10 5HW on 2022-01-19

View Document

19/01/2219 January 2022 Appointment of Mr Roger Peter Teasdale as a director on 2022-01-07

View Document

19/01/2219 January 2022 Appointment of Mr Paul William Teasdale as a director on 2022-01-07

View Document

19/01/2219 January 2022 Appointment of Mr Adam John Coates as a director on 2022-01-07

View Document

14/10/2114 October 2021 Notification of Nationwide Specialist Services Limited as a person with significant control on 2021-06-30

View Document

14/10/2114 October 2021 Cessation of Aa Access (Holdings) Limited as a person with significant control on 2021-06-30

View Document

16/06/2116 June 2021 Registration of charge 046649140006, created on 2021-06-14

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

23/10/1923 October 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

05/03/195 March 2019 COMPANY NAME CHANGED AA ACCESS (SPECIALISTS) LTD CERTIFICATE ISSUED ON 05/03/19

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / AA ACCESS (HOLDINGS) LIMITED / 05/03/2019

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046649140005

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046649140004

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR ADAM EDWARD BETHELL

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR PHILIP CHI HO WONG

View Document

24/10/1724 October 2017 (THE DEBENTURE); (GUARANTEE AND INDEMNITY); (SECURITY TRUST DEED); (DEED OF PRIORITY);) (TOGETHER THE SECURITY DOCUMENTS). THE DIRECTORS AUTHORISED TO TAKE ACTION OR ENTER INTO ANY OTHER DOCUMENTS. 10/10/2017

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046649140003

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR NIEL BRADLEY BETHELL

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY JOAN AINSWORTH

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW AINSWORTH

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 70 MARKET STREET TOTTINGTON BURY BL8 3LJ

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046649140002

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/172 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

17/03/1517 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS AINSWORTH / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 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