- Company Overview for NSGL LIMITED (07574616)
- Filing history for NSGL LIMITED (07574616)
- People for NSGL LIMITED (07574616)
- Charges for NSGL LIMITED (07574616)
- More for NSGL LIMITED (07574616)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Jun 2023 | MR04 | Satisfaction of charge 075746160002 in full | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
08 Mar 2023 | CH01 | Director's details changed for John Paul Newman on 8 March 2023 | |
08 Mar 2023 | PSC04 | Change of details for Mr Jp Newman as a person with significant control on 8 March 2023 | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from , 11 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ, England to 49 Brionne Way Longlevens Gloucester GL2 0TW on 24 June 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
20 Apr 2022 | CH01 | Director's details changed for Mr Mark Richard Newman on 20 April 2022 | |
20 Apr 2022 | CH01 | Director's details changed for John Paul Newman on 20 April 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
02 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
11 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jun 2018 | MR04 | Satisfaction of charge 075746160001 in full | |
05 Jun 2018 | MR01 | Registration of charge 075746160002, created on 30 May 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
09 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
28 Apr 2017 | AD01 | Registered office address changed from , 17 Brunswick Square, Gloucester, GL1 1UG to 49 Brionne Way Longlevens Gloucester GL2 0TW on 28 April 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |