NSS MAINTENANCE LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-28

View Document

26/09/2526 September 2025 New

View Document

26/09/2526 September 2025 New

View Document

26/09/2526 September 2025 New

View Document

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

View Document

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

View Document

16/01/2516 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

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 John Alexander Irvine 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

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

15/12/2315 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023

View Document

15/12/2315 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 Niel Bradley Bethell as a director on 2023-03-06

View Document

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

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

17/11/2217 November 2022 Current accounting period extended from 2022-03-31 to 2022-12-31

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

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

View Document

27/01/2227 January 2022 Current accounting period shortened from 2022-06-30 to 2022-03-31

View Document

25/01/2225 January 2022 Appointment of Mr Adam John Coates as a secretary on 2022-01-07

View Document

25/01/2225 January 2022 Director's details changed for Mr Adam John Coates on 2022-01-07

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

19/01/2219 January 2022 Statement of capital on 2022-01-19

View Document

18/01/2218 January 2022 Termination of appointment of Phillip Seaton as a director on 2022-01-07

View Document

18/01/2218 January 2022 Appointment of Mr Roger Peter Teasdale as a director on 2022-01-07

View Document

18/01/2218 January 2022 Termination of appointment of Vicky Froggatt as a secretary on 2022-01-07

View Document

18/01/2218 January 2022 Appointment of Mr Paul William Teasdale as a director on 2022-01-07

View Document

18/01/2218 January 2022 Appointment of Mr Adam John Coates as a director on 2022-01-07

View Document

18/01/2218 January 2022 Registered office address changed from 239 Ashley Road Hale Altrincham Cheshire WA15 9NE to 13-14 Flemming Court Castleford WF10 5HW on 2022-01-18

View Document

02/12/212 December 2021 Statement of capital on 2021-12-02

View Document

02/12/212 December 2021

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021

View Document

24/11/2124 November 2021 Second filing of the annual return made up to 2010-01-06

View Document

19/11/2119 November 2021 Change of share class name or designation

View Document

19/11/2119 November 2021 Change of share class name or designation

View Document

12/11/2112 November 2021 Satisfaction of charge 053261090008 in full

View Document

12/11/2112 November 2021 Satisfaction of charge 053261090005 in full

View Document

16/06/2116 June 2021 Registration of charge 053261090009, created on 2021-06-14

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053261090008

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

20/06/1920 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

05/03/195 March 2019 COMPANY NAME CHANGED HIGH ACCESS MAINTENANCE LIMITED CERTIFICATE ISSUED ON 05/03/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053261090007

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONWIDE SPECIALIST SERVICES LIMITED

View Document

23/07/1823 July 2018 CESSATION OF NIEL BRADLEY BETHELL AS A PSC

View Document

12/06/1812 June 2018 03/05/18 STATEMENT OF CAPITAL GBP 67.505

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR PHILIP CHI HO WONG

View Document

27/02/1827 February 2018 ADOPT ARTICLES 16/02/2018

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP WONG

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WONG / 31/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP SEATON / 15/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIEL BRADLEY BETHELL / 15/01/2018

View Document

31/01/1831 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS VICKY FROGGATT / 15/01/2018

View Document

25/01/1825 January 2018

View Document

13/12/1713 December 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

25/10/1725 October 2017 ADOPT ARTICLES 10/10/2017

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR PHILIP CHI HO WONG

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053261090006

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 30/06/16 STATEMENT OF CAPITAL GBP 58.01

View Document

29/03/1729 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1721 March 2017 SUB-DIVISION 30/06/16

View Document

21/03/1721 March 2017 30/06/16 STATEMENT OF CAPITAL GBP 57.00

View Document

03/03/173 March 2017 VOTING RIGHTS 03/02/2017

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053261090005

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 SUB-DIVISION OF SHARES 30/06/2016

View Document

14/02/1714 February 2017 ADOPT ARTICLES 30/06/2016

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 ADOPT ARTICLES 29/06/2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR STUART LEES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR NEIL PATRICK INSKIP

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM UNIT 7 MEDLOCK COURT THE CITY WORKS ASHTON OLD ROAD OPENSHAW MANCHESTER M11 2NB

View Document

27/06/1627 June 2016 Registered office address changed from , Unit 7 Medlock Court, the City Works, Ashton Old Road Openshaw, Manchester, M11 2NB to 239 Ashley Road Hale Altrincham Cheshire WA15 9NE on 2016-06-27

View Document

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR PHILLIP SEATON

View Document

06/10/156 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER METCALFE

View Document

28/08/1528 August 2015 01/07/15 STATEMENT OF CAPITAL GBP 99.50

View Document

28/08/1528 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/1528 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIEL BRADLEY BETHELL / 25/03/2015

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY PAULINE MARCHANT

View Document

20/01/1420 January 2014 SECRETARY APPOINTED MISS VICKY FROGGATT

View Document

20/01/1420 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 28/08/2013

View Document

11/11/1311 November 2013 SUB-DIVISION 28/08/2013

View Document

11/11/1311 November 2013 ARTICLES OF ASSOCIATION

View Document

25/09/1325 September 2013 SUB-DIVISION RE-CONVERSION 28/08/13

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA BETHELL

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 SECRETARY APPOINTED MRS PAULINE ELIZABETH MARCHANT

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY MARIA BETHELL

View Document

21/02/1321 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 CONVERT SHARE CAPITAL 01/01/2011

View Document

24/01/1124 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CARROLL

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR DAVID MICHAEL CARROLL

View Document

07/05/107 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/1019 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual return made up to 2010-01-06 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIEL BRADLEY BETHELL / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER METCALFE / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA VICTORIA BETHELL / 18/01/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 51 HILTON LANE PRESTWICH MANCHESTER M25 9SA

View Document

08/11/078 November 2007

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 31 HOPE PARK CLOSE PRESTWICH MANCHESTER M25 0NL

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 NC INC ALREADY ADJUSTED 19/09/06

View Document

19/10/0619 October 2006 £ NC 100/114 19/09/06

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

01/04/051 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/051 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 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