NSB CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Change of details for Mr Nigel Scott Brokenshire as a person with significant control on 2025-09-09 |
| 09/09/259 September 2025 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-09-09 |
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-29 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with no updates |
| 23/10/2323 October 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 05/06/235 June 2023 | Change of details for Mr Nigel Scott Brokenshire as a person with significant control on 2023-06-05 |
| 05/06/235 June 2023 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-05 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-29 with no updates |
| 14/10/2214 October 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 01/06/211 June 2021 | CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES |
| 21/10/2021 October 2020 | PSC'S CHANGE OF PARTICULARS / MR NIGEL SCOTT BROKENSHIRE / 20/10/2020 |
| 20/10/2020 October 2020 | REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND |
| 20/10/2020 October 2020 | PSC'S CHANGE OF PARTICULARS / MR NIGEL SCOTT BROKENSHIRE / 20/10/2020 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
| 10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
| 04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA |
| 25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 04/12/174 December 2017 | PSC'S CHANGE OF PARTICULARS / MR NIGEL SCOTT BROKENSHIRE / 04/12/2017 |
| 04/12/174 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SCOTT BROKENSHIRE / 04/12/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL SCOTT BROKENSHIRE |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 07/08/157 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/06/1529 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 22/07/1422 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 02/07/142 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 15/07/1315 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/06/1327 June 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
| 14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 37TH FLOOR CLOUD NINE ACCOUNTANCY LTD ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND |
| 16/07/1216 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 27/06/1227 June 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
| 27/06/1127 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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