NSS CLEANING LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewTermination of appointment of Nikhil Madhukar Varty as a director on 2025-06-11

View Document

11/06/2511 June 2025 NewAppointment of Mr Gregory Ward as a director on 2025-06-11

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Appointment of Mr Nikhil Madhukar Varty as a director on 2024-08-12

View Document

13/08/2413 August 2024 Appointment of Mr John Alexander Irvine as a director on 2024-08-12

View Document

13/08/2413 August 2024 Termination of appointment of Adam John Coates as a director on 2024-08-12

View Document

13/08/2413 August 2024 Appointment of Mr Adam John Coates as a secretary on 2024-08-12

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023

View Document

02/06/232 June 2023 Termination of appointment of Roger Peter Teasdale as a director on 2023-05-31

View Document

17/03/2317 March 2023 Notification of Nationwide Specialist Services Limited as a person with significant control on 2023-03-13

View Document

17/03/2317 March 2023 Cessation of Nationwide Specialist Investments Limited as a person with significant control on 2023-03-13

View Document

15/03/2315 March 2023 Termination of appointment of Julie Anne Redfern as a director on 2023-03-07

View Document

15/03/2315 March 2023 Termination of appointment of Niel Bradley Bethell as a director on 2023-03-06

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Change of details for Tasker Investments Limited as a person with significant control on 2021-01-04

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

19/01/2219 January 2022 Appointment of Mr Paul William Teasdale as a director on 2022-01-07

View Document

19/01/2219 January 2022 Termination of appointment of Adrian Michael Ringrose as a director on 2022-01-07

View Document

19/01/2219 January 2022 Appointment of Mr Adam John Coates as a director on 2022-01-07

View Document

19/01/2219 January 2022 Registered office address changed from 239 Ashley Road Hale Altrincham Greater Manchester WA15 9NE England to 13-14 Flemming Court Castleford WF10 5HW on 2022-01-19

View Document

19/01/2219 January 2022 Appointment of Mr Roger Peter Teasdale as a director on 2022-01-07

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR PHILIP CHI HO WONG

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR NIEL BRADLEY BETHELL

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TASKER

View Document

05/03/195 March 2019 COMPANY NAME CHANGED NATIONWIDE WINDOW CLEANING LIMITED CERTIFICATE ISSUED ON 05/03/19

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069415630006

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

09/03/179 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM UNIT 3 EVANS BUSINESS CENTRE HARTWITH WAY HARROGATE NORTH YORKS HG3 2XA

View Document

20/04/1620 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/03/1622 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069415630003

View Document

14/07/1514 July 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069415630005

View Document

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069415630004

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY DUNCAN BATCHELOR

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069415630003

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/04/135 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/03/129 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THORNTON TASKER / 27/10/2011

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN GORDON BATCHELOR / 27/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THORNTON TASKER / 27/10/2011

View Document

25/07/1125 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 03/07/10 STATEMENT OF CAPITAL GBP 1002

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/09/1029 September 2010 SUB-DIVISION 24/09/10

View Document

29/09/1029 September 2010 ALTER ARTICLES 24/09/2010

View Document

29/09/1029 September 2010 SUB-DIVISION 24/09/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THORNTON TASKER / 01/10/2009

View Document

29/06/1029 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN GORDON BATCHELOR / 01/10/2009

View Document

21/06/1021 June 2010 COMPANY NAME CHANGED TASKER WINDOW CLEANING LIMITED CERTIFICATE ISSUED ON 21/06/10

View Document

21/06/1021 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/0923 June 2009 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