NWSD PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

08/08/238 August 2023 Registered office address changed from Natiowide House 2 Frankton Way Gosport Hampshire PO12 1FR to Nationwide House 2 Frankton Way Gosport Hampshire PO12 1FR on 2023-08-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS

View Document

29/07/2029 July 2020 CESSATION OF MARTIN STEVEN EVANS AS A PSC

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNA EVANS

View Document

29/07/2029 July 2020 CESSATION OF JOANNA VIVIAN EVANS AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/01/2031 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HOLDAWAY / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA JOANNE HOLDAWAY / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HOLDAWAY / 04/11/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MRS TINA JOANNE HOLDAWAY / 04/11/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SMITH / 08/07/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL SMITH / 08/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084071460006

View Document

24/09/1824 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HOLDAWAY / 17/10/2017

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA VIVIAN EVANS

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN STEVEN EVANS

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA JOANNE HOLDAWAY

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MARIE-ANN SMITH

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL SMITH / 17/10/2017

View Document

30/10/1730 October 2017 SUB DIVISION 18/10/2017

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MRS JENNIFER MARIE-ANN SMITH

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MRS JOANNA VIVIAN EVANS

View Document

25/10/1725 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 200

View Document

25/10/1725 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 200

View Document

25/10/1725 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 200

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MRS TINA JOANNE HOLDAWAY

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084071460005

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/05/1720 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084071460004

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084071460003

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM THE OLD GYMNASIUM 2 FRANKTON WAY 2 FRANKTON WAY GOSPORT PO12 1FR

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084071460002

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084071460001

View Document

18/02/1318 February 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