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)
05 Jan 2017 AA01 Current accounting period extended from 31 December 2016 to 31 May 2017
12 Dec 2016 AD01 Registered office address changed from 4th Floor Westgate House Westgate London W5 1YY to The Urban Building Fourth Floor, 3-9 Albert Street Slough SL1 2BE on 12 December 2016
15 Sep 2016 TM01 Termination of appointment of Mark Raisbeck as a director on 15 September 2016
15 Jun 2016 AP01 Appointment of Mr Mark Hoskin as a director on 14 June 2016
17 May 2016 TM01 Termination of appointment of Meirion Gravell as a director on 16 May 2016
12 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,481,249.1
27 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for sunhil shah
06 Jan 2016 AP01 Appointment of Mr Stephen John Boughton as a director on 5 January 2016
14 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
21 Apr 2015 AP01 Appointment of Mr Sunil Shah as a director on 21 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 27/01/2016
09 Apr 2015 CH01 Director's details changed for Graham Francis Rhys Williams on 1 April 2015
17 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,481,249.1
02 Feb 2015 AP01 Appointment of Dr Adam Howard Russell Palser as a director on 2 February 2015
02 Feb 2015 TM01 Termination of appointment of James Christie Falconer Wilde as a director on 2 February 2015
05 Jan 2015 TM01 Termination of appointment of Mark Henry Underwood as a director on 31 December 2014
10 Nov 2014 AP01 Appointment of Mr James Christie Falconer Wilde as a director on 1 November 2014
07 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
28 Mar 2014 TM01 Termination of appointment of Alastair James Cooper as a director on 28 March 2014
18 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
02 Dec 2013 TM01 Termination of appointment of Dale Errol Wood as a director on 30 November 2013
21 May 2013 CH01 Director's details changed for Mr Mark Henry Underwood on 20 May 2013
26 Apr 2013 CH01 Director's details changed for Mr Alastair James Cooper on 22 April 2013
19 Apr 2013 CH01 Director's details changed for Mr Dale Errol Wood on 18 April 2013
18 Apr 2013 CH01 Director's details changed for Mr Dale Errol Wood on 18 April 2013