- Company Overview for NSL LIMITED (06033060)
- Filing history for NSL LIMITED (06033060)
- People for NSL LIMITED (06033060)
- Charges for NSL LIMITED (06033060)
- More for NSL LIMITED (06033060)
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
|
|
27 Jan 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
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
|
|
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
|
|
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 |