NST MANAGEMENT & DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

08/02/248 February 2024 Change of details for Mr Nicholas Samuel Turley as a person with significant control on 2024-02-05

View Document

08/02/248 February 2024 Registered office address changed from 63 Heol Cae Pwll Colwinston Cowbridge CF71 7PL Wales to Stourbridge House Llysworney Cowbridge CF71 7NQ on 2024-02-08

View Document

08/02/248 February 2024 Director's details changed for Nicholas Turley on 2024-02-05

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

18/02/2318 February 2023 Registered office address changed from Dilmun Llysworney Nr Cowbridge Vale of Glamorgan CF71 7NQ to 63 Heol Cae Pwll Colwinston Cowbridge CF71 7PL on 2023-02-18

View Document

18/02/2318 February 2023 Change of details for Mr Nicholas Samuel Turley as a person with significant control on 2023-02-05

View Document

18/02/2318 February 2023 Director's details changed for Nicholas Turley on 2023-02-05

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

22/12/2122 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

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON TURLEY

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/09/1815 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083703360005

View Document

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

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083703360004

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083703360002

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083703360003

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083703360001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM QUORUM OFFICES 89 EASTGATE COWBRIDGE SOUTH GLAMORGAN CF71 7AA

View Document

01/07/161 July 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

17/02/1617 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

22/01/1322 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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