NSB RETAIL SOLUTIONS LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

22/03/2322 March 2023 Application to strike the company off the register

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-09-27 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022 Statement of capital on 2022-12-05

View Document

05/12/225 December 2022

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022

View Document

09/12/219 December 2021 Satisfaction of charge 012868380008 in full

View Document

09/12/219 December 2021 Satisfaction of charge 012868380009 in full

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012868380008

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012868380007

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

17/09/1917 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

12/09/1812 September 2018 ALTER ARTICLES 27/07/2018

View Document

12/09/1812 September 2018 ARTICLES OF ASSOCIATION

View Document

23/08/1823 August 2018 ALTER ARTICLES 27/07/2018

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012868380007

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012868380005

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012868380006

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 AUDITOR'S RESIGNATION

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BENTLER

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED JEFFREY MONROE LABORDE

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / NSB RETAIL SYSTEMS LIMITED / 06/07/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012868380006

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/01/1710 January 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

05/10/165 October 2016 27/09/16 Statement of Capital gbp 5.00

View Document

12/09/1612 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012868380005

View Document

15/02/1615 February 2016 Annual return made up to 27 September 2015 with full list of shareholders

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM NO 1 THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1PU

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED DAVID BAUM

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MARK J. BENTLER

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY YU-HO CHEUNG

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR YU-HO CHEUNG

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN IRELAND

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK

View Document

11/06/1511 June 2015 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

01/06/151 June 2015 REDUCE ISSUED CAPITAL 01/06/2015

View Document

01/06/151 June 2015 STATEMENT BY DIRECTORS

View Document

01/06/151 June 2015 SOLVENCY STATEMENT DATED 01/06/15

View Document

01/06/151 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 3

View Document

20/10/1420 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/134 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID IRELAND / 25/06/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR YU-HO CHEUNG / 01/10/2012

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YU-HO CHEUNG / 01/10/2012

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CLARK / 01/07/2013

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR RICHARD JOHN CLARK

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIMS

View Document

23/10/1223 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 27 September 2011 with full list of shareholders

View Document

11/11/1111 November 2011 Annual return made up to 27 September 2010 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 SECTION 519

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM EPICOR SOFTWARE(UK) LIMITED NO 1 THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE PE12 1PU

View Document

01/10/081 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/081 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEOFFREY BOLT

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR VIRGINIA FRAZER

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY APPOINTED YU-HO CHEUNG

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM NSB RETAIL SYSTEMS PLC PARKFIELD BUSINESS CENTRE PARKFIELD HOUSE PARK STREET STAFFORD STAFFORDSHIRE ST17 4AL

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED JOHN CHARLES ROY BRIMS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED JOHN DAVID IRELAND

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED VIRGINIA MAY FRAZER

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR STUART MITCHELL

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: C/O NSB RETAIL SYSTEMS PLC NSB HOUSE 1015 ARLINGTON BUSINESS PARK THEALE READING RG7 4SA

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 S366A DISP HOLDING AGM 16/12/04

View Document

09/11/049 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0319 April 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 NC INC ALREADY ADJUSTED 09/02/01

View Document

05/06/015 June 2001 NC INC ALREADY ADJUSTED 22/12/00

View Document

18/05/0118 May 2001 £ NC 200000/1050000 22/1

View Document

18/05/0118 May 2001 £ NC 1050000/72000000 09/

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: NORDEN HOUSE BASING VIEW BASINGSTOKE RG21 2HG

View Document

29/12/9829 December 1998 COMPANY NAME CHANGED APPLICATION PROGRAMMING TECHNIQU ES LIMITED CERTIFICATE ISSUED ON 30/12/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 152/160 CITY ROAD LONDON EC1V 2NP

View Document

29/05/9829 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 NC INC ALREADY ADJUSTED 17/03/94

View Document

07/11/967 November 1996 £ SR 20000@1 10/04/96

View Document

04/11/964 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/10/947 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/05/9431 May 1994 ADOPT MEM AND ARTS 18/03/94

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/10/921 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/03/922 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/10/9110 October 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/10/9019 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/11/8829 November 1988 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/12/8611 December 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

03/09/863 September 1986 RETURN MADE UP TO 20/11/84; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 RETURN MADE UP TO 22/11/80; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 RETURN MADE UP TO 15/11/81; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 REGISTERED OFFICE CHANGED ON 18/07/86 FROM: 13 DAVID MEWS PORTER STREET LONDON W1M 1HW

View Document

18/11/7618 November 1976 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