Advanced company searchLink opens in new window

NSL LIMITED

Company number 06033060

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2019 AA Full accounts made up to 31 May 2018
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
20 Dec 2018 CH01 Director's details changed for Mr Gareth Hughes on 19 December 2018
20 Dec 2018 CH01 Director's details changed for Richard John Shearer on 19 December 2018
11 Oct 2018 TM01 Termination of appointment of Nigel James Coltman as a director on 31 August 2018
16 Feb 2018 AA Full accounts made up to 31 May 2017
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
17 Aug 2017 TM01 Termination of appointment of John Leslie Crichton as a director on 30 May 2017
26 Jul 2017 AP01 Appointment of Richard John Shearer as a director on 30 May 2017
10 Jul 2017 PSC02 Notification of Marston (Holdings) Limited as a person with significant control on 9 February 2017
10 Jul 2017 PSC07 Cessation of Nsl Finance Limited as a person with significant control on 9 February 2017
02 Jun 2017 AD01 Registered office address changed from The Urban Building Fourth Floor, 3-9 Albert Street Slough SL1 2BE England to Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR on 2 June 2017
25 Apr 2017 AUD Auditor's resignation
12 Apr 2017 AP01 Appointment of Mr John Leslie Crichton as a director on 1 April 2017
12 Apr 2017 AP01 Appointment of Mr Gareth Hughes as a director on 1 April 2017
12 Apr 2017 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 April 2017
23 Mar 2017 TM02 Termination of appointment of Sunil Shah as a secretary on 13 March 2017
23 Mar 2017 TM01 Termination of appointment of Adam Howard Russell Palser as a director on 13 March 2017
23 Mar 2017 TM01 Termination of appointment of Sunil Shah as a director on 13 March 2017
23 Mar 2017 TM01 Termination of appointment of Hayden David Robinson as a director on 13 March 2017
23 Mar 2017 TM01 Termination of appointment of Graham Francis Rhys Williams as a director on 13 March 2017
13 Mar 2017 TM01 Termination of appointment of Stephen John Boughton as a director on 9 March 2017
09 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
02 Feb 2017 MR01 Registration of charge 060330600014, created on 30 January 2017
13 Jan 2017 MR04 Satisfaction of charge 8 in full