NSP CONSTRUCT LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

15/03/2415 March 2024 Micro company accounts made up to 2022-12-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

11/03/2311 March 2023 Registered office address changed from 64 Elm Drive Harrow HA2 7BY England to 252-262 Romford Road London E7 9HZ on 2023-03-11

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

30/01/2330 January 2023 Micro company accounts made up to 2021-12-31

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

24/01/2224 January 2022 Cessation of Sergiu Stefanov as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Notification of Robert Mustan as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Sergiu Stefanov as a director on 2022-01-24

View Document

24/01/2224 January 2022 Appointment of Mr Robert Mustan as a director on 2022-01-24

View Document

04/01/224 January 2022 Registered office address changed from 252-262 Romford Road London E7 9HZ England to 64 Elm Drive Harrow HA2 7BY on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Cessation of Robert Mustan as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Robert Mustan as a director on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Sergiu Stefan as a director on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Mr Sergiu Stefan as a director on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Mr Sergiu Stefanov as a director on 2021-11-10

View Document

10/11/2110 November 2021 Notification of Sergiu Stefanov as a person with significant control on 2021-11-10

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 COMPANY NAME CHANGED TRAINING AND SOLUTION LTD CERTIFICATE ISSUED ON 04/06/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 252-262 ROMFORD ROAD LONDON E7 9HZ ENGLAND

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MS DOINA ANDRONIC

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOINA ANDRONIC

View Document

11/05/2011 May 2020 CESSATION OF DANIEL BERCEA AS A PSC

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL BERCEA

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL BERCEA / 13/02/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR SERGIU DUMITRASCU

View Document

13/02/2013 February 2020 CESSATION OF SERGIU DUMITRASCU AS A PSC

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BERCEA / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR DANIEL BERCEA

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 252-262 ROMFORD ROAD FLOOR 7 OFFICE 701 LONDON E7 9HZ UNITED KINGDOM

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BERCEA

View Document

06/12/196 December 2019 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