NSK HOME DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

19/11/2319 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

19/11/2319 November 2023 Secretary's details changed for Mr Khemanand Hurhangee on 2023-11-17

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

01/06/211 June 2021 DISS40 (DISS40(SOAD))

View Document

31/05/2131 May 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

12/03/2012 March 2020 COMPANY NAME CHANGED NSK PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 12/03/20

View Document

17/02/2017 February 2020 30/12/18 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

24/09/1924 September 2019 PREVSHO FROM 24/12/2018 TO 23/12/2018

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

13/06/1913 June 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

20/12/1820 December 2018 PREVSHO FROM 25/12/2017 TO 24/12/2017

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

24/09/1824 September 2018 PREVSHO FROM 26/12/2017 TO 25/12/2017

View Document

07/03/187 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 PREVSHO FROM 27/12/2016 TO 26/12/2016

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY PATEL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

06/12/176 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017

View Document

27/09/1727 September 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

20/09/1720 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY PATEL / 18/11/2015

View Document

02/12/152 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 DISS40 (DISS40(SOAD))

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY PATEL / 16/10/2011

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KHEMANAND HURHANGEE / 01/05/2011

View Document

12/01/1112 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/105 October 2010 COMPANY NAME CHANGED WAVEL BUILDING MAINTENANCE LIMITED CERTIFICATE ISSUED ON 05/10/10

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 2 RAGLAN COURT EMPIRE WAY WEMBLEY PARK MIDDLESEX HA9 0RE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/11/0821 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/12/0730 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 AUTHORITY TO AGREE REMU 07/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: MAGUS HOUSE 1 CATHERINE PLACE LONDON SW1E 6DX

View Document

05/05/055 May 2005 COMPANY NAME CHANGED WAVEL UK LIMITED CERTIFICATE ISSUED ON 05/05/05

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 4TH FLOOR 33 WELBECK STREET LONDON W1G 8EX

View Document

06/12/026 December 2002 S-DIV 02/12/02

View Document

06/12/026 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/026 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 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