NSC GROUP PLC

Company Documents

DateDescription
06/03/256 March 2025 Group of companies' accounts made up to 2024-10-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

22/01/2522 January 2025 Resolutions

View Document

21/01/2521 January 2025 Purchase of own shares.

View Document

21/01/2521 January 2025 Cancellation of shares. Statement of capital on 2024-11-29

View Document

18/12/2418 December 2024 Registration of charge 041082440005, created on 2024-12-17

View Document

18/12/2418 December 2024 Registration of charge 041082440006, created on 2024-12-16

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

01/11/241 November 2024 Purchase of own shares.

View Document

27/10/2427 October 2024 Resolutions

View Document

23/10/2423 October 2024 Cancellation of shares. Statement of capital on 2024-09-26

View Document

31/05/2431 May 2024 Director's details changed for Mr Yaseen Khan on 2024-05-22

View Document

30/05/2430 May 2024 Change of details for Yaseen Khan as a person with significant control on 2024-05-22

View Document

30/05/2430 May 2024 Director's details changed for Mr Robert John Pursell on 2024-05-22

View Document

30/05/2430 May 2024 Secretary's details changed for Alexander Douglas Hooper on 2024-05-22

View Document

24/05/2424 May 2024 Register inspection address has been changed from M J Bushell Ltd 8 High Street Brentwood Essex CM14 4AB United Kingdom to Unit 5 Marlin Park Central Way Feltham TW14 0AN

View Document

23/05/2423 May 2024 Registered office address changed from 3rd Floor, West Building 1 London Bridge London SE1 9BG to Room 1.06 First Floor Blue Fin Building 110 Southwark Street London SE1 0SU on 2024-05-23

View Document

10/04/2410 April 2024 Group of companies' accounts made up to 2023-10-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

21/11/2321 November 2023 Purchase of own shares.

View Document

27/10/2327 October 2023 Cancellation of shares. Statement of capital on 2023-09-26

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

23/03/2323 March 2023 Group of companies' accounts made up to 2022-10-31

View Document

14/03/2314 March 2023 Appointment of Mr Robert John Pursell as a director on 2023-03-10

View Document

14/03/2314 March 2023 Termination of appointment of Sascha Groeger as a director on 2023-03-10

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

10/11/2210 November 2022 Director's details changed for Sascha Groeger on 2022-11-09

View Document

24/03/2224 March 2022 Group of companies' accounts made up to 2021-10-31

View Document

05/01/225 January 2022 Registration of charge 041082440004, created on 2021-12-17

View Document

30/04/2030 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY SURJIT BANGAR

View Document

21/04/2021 April 2020 SECRETARY APPOINTED ALEXANDER DOUGLAS HOOPER

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR SURJIT BANGAR

View Document

17/05/1917 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

07/03/197 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

07/03/197 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041082440003

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041082440002

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041082440001

View Document

22/03/1822 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY LEOPOLDO DAL BIANCO

View Document

18/04/1718 April 2017 SECRETARY APPOINTED SURJIT KUMAR BANGAR

View Document

14/03/1714 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED SURJIT KUMAR BANGAR

View Document

26/06/1626 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 AUDITOR'S RESIGNATION

View Document

11/09/1511 September 2015 AUDITOR'S RESIGNATION

View Document

20/07/1520 July 2015 SECRETARY APPOINTED LEOPOLDO DAL BIANCO

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY JULIAN LAISTER

View Document

09/07/159 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED SASCHA GROEGER

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN LAISTER

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 SAIL ADDRESS CHANGED FROM: M J BUSHELL LTD 8 HIGH STREET BRENTWOOD ESSEX CM14 4AB UNITED KINGDOM

View Document

22/05/1522 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/11/1428 November 2014 SAIL ADDRESS CHANGED FROM: 8 HIGH STREET BRENTWOOD ESSEX CM14 4AB UNITED KINGDOM

View Document

28/11/1428 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / YASEEN KHAN / 27/11/2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / YASEEN KHAN / 22/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD LAISTER / 22/09/2014

View Document

07/04/147 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

19/11/1319 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

17/06/1317 June 2013 CURREXT FROM 30/06/2013 TO 31/10/2013

View Document

04/01/134 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

17/12/1217 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/12/127 December 2012 SAIL ADDRESS CREATED

View Document

11/10/1211 October 2012 AUDITOR'S RESIGNATION

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD LAISTER / 25/07/2012

View Document

03/01/123 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

14/12/1114 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR JULIAN RICHARD LAISTER

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / YASSEEN KHAN / 15/11/2010

View Document

08/12/108 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NICHOLLS

View Document

09/06/109 June 2010 SECRETARY APPOINTED JULIAN RICHARD LAISTER

View Document

02/02/102 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

17/12/0917 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YASSEEN KHAN / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SECRETARY APPOINTED CHRISTOPHER DAVID NICHOLLS

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY DERMOT STRANGWAYES-BOOTH

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID INGRAM

View Document

28/09/0928 September 2009 SECRETARY APPOINTED DERMOT ROBERT STRANGWAYES-BOOTH

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID INGRAM

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED SECRETARY AJAY TANEJA

View Document

01/02/091 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR GARY GAMP

View Document

08/09/088 September 2008 GBP IC 4950000/4850000 28/07/08 GBP SR [email protected]=100000

View Document

08/09/088 September 2008 APPROVE PURCHASE 28/07/2008

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR GERAINT TALBOT DAVIES

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 £ SR [email protected] 30/06/06

View Document

18/09/0718 September 2007 CONTRACT AGREEMENT 30/06/06

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 INTERIM ACCOUNTS MADE UP TO 31/05/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 15/11/03; CHANGE OF MEMBERS

View Document

05/01/045 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 15/11/02; CHANGE OF MEMBERS

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

03/02/033 February 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

11/12/0111 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0111 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 INTERIM ACCOUNTS MADE UP TO 30/04/01

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0119 March 2001 VARYING SHARE RIGHTS AND NAMES 13/03/01

View Document

19/03/0119 March 2001 S-DIV 13/03/01

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 APPLICATION COMMENCE BUSINESS

View Document

28/02/0128 February 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/02/0122 February 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01

View Document

21/02/0121 February 2001 £ NC 50000/5000000 30/1

View Document

21/02/0121 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/01

View Document

21/02/0121 February 2001 NC INC ALREADY ADJUSTED 14/02/01

View Document

21/02/0121 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/00

View Document

21/02/0121 February 2001 £ NC 5000000/50000000 14/

View Document

21/02/0121 February 2001 ALTER ARTICLES 30/11/00

View Document

21/02/0121 February 2001 NC INC ALREADY ADJUSTED 30/11/00

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 ADOPT ARTICLES 22/11/00

View Document

21/11/0021 November 2000 COMPANY NAME CHANGED NSC TECHNOLOGY GROUP PLC CERTIFICATE ISSUED ON 21/11/00

View Document

15/11/0015 November 2000 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