NSS HIRE LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | |
31/07/2531 July 2025 New | |
31/07/2531 July 2025 New | |
31/07/2531 July 2025 New | Audit exemption subsidiary accounts made up to 2024-12-28 |
11/06/2511 June 2025 | Termination of appointment of Nikhil Madhukar Varty as a director on 2025-06-11 |
11/06/2511 June 2025 | Appointment of Mr Gregory Ward as a director on 2025-06-11 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
14/01/2514 January 2025 | |
14/01/2514 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
27/12/2427 December 2024 | |
27/12/2427 December 2024 | |
13/08/2413 August 2024 | Appointment of Mr John Alexander Irvine as a director on 2024-08-12 |
13/08/2413 August 2024 | Termination of appointment of Adam John Coates as a director on 2024-08-12 |
13/08/2413 August 2024 | Appointment of Mr Nikhil Madhukar Varty as a director on 2024-08-12 |
13/08/2413 August 2024 | Appointment of Mr Adam John Coates as a secretary on 2024-08-12 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
04/01/244 January 2024 | |
04/01/244 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
14/12/2314 December 2023 | |
14/12/2314 December 2023 | |
02/06/232 June 2023 | Termination of appointment of Roger Peter Teasdale as a director on 2023-05-31 |
15/03/2315 March 2023 | Termination of appointment of Julie Anne Redfern as a director on 2023-03-07 |
15/03/2315 March 2023 | Termination of appointment of Niel Bradley Bethell as a director on 2023-03-06 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
17/11/2217 November 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with updates |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Memorandum and Articles of Association |
01/02/221 February 2022 | Resolutions |
25/01/2225 January 2022 | Termination of appointment of Adam Edward Bethell as a director on 2022-01-07 |
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 |
19/01/2219 January 2022 | Appointment of Mr Roger Peter Teasdale as a director on 2022-01-07 |
19/01/2219 January 2022 | Appointment of Mr Paul William Teasdale as a director on 2022-01-07 |
19/01/2219 January 2022 | Appointment of Mr Adam John Coates as a director on 2022-01-07 |
14/10/2114 October 2021 | Notification of Nationwide Specialist Services Limited as a person with significant control on 2021-06-30 |
14/10/2114 October 2021 | Cessation of Aa Access (Holdings) Limited as a person with significant control on 2021-06-30 |
16/06/2116 June 2021 | Registration of charge 046649140006, created on 2021-06-14 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
23/10/1923 October 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
08/05/198 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
05/03/195 March 2019 | COMPANY NAME CHANGED AA ACCESS (SPECIALISTS) LTD CERTIFICATE ISSUED ON 05/03/19 |
05/03/195 March 2019 | PSC'S CHANGE OF PARTICULARS / AA ACCESS (HOLDINGS) LIMITED / 05/03/2019 |
24/12/1824 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046649140005 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
03/11/173 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046649140004 |
31/10/1731 October 2017 | DIRECTOR APPOINTED MR ADAM EDWARD BETHELL |
31/10/1731 October 2017 | DIRECTOR APPOINTED MR PHILIP CHI HO WONG |
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 |
18/10/1718 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046649140003 |
18/10/1718 October 2017 | DIRECTOR APPOINTED MR NIEL BRADLEY BETHELL |
18/10/1718 October 2017 | APPOINTMENT TERMINATED, SECRETARY JOAN AINSWORTH |
18/10/1718 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW AINSWORTH |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 70 MARKET STREET TOTTINGTON BURY BL8 3LJ |
12/10/1712 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046649140002 |
03/08/173 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/06/172 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/02/1624 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/08/156 August 2015 | PREVEXT FROM 31/12/2014 TO 31/03/2015 |
17/03/1517 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/02/1328 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/03/125 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/03/1110 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS AINSWORTH / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/03/0811 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/03/077 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/02/0616 February 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/02/0515 February 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/02/0419 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/03/0318 March 2003 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 |
07/03/037 March 2003 | NEW DIRECTOR APPOINTED |
07/03/037 March 2003 | NEW SECRETARY APPOINTED |
19/02/0319 February 2003 | SECRETARY RESIGNED |
19/02/0319 February 2003 | DIRECTOR RESIGNED |
12/02/0312 February 2003 | 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