Advanced company searchLink opens in new window

NSN DEVELOPMENTS NORTH WEST LIMITED

Company number 10600009

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)
11 Mar 2024 AA01 Previous accounting period shortened from 31 March 2024 to 29 February 2024
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
07 Nov 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 AP01 Appointment of Joshua Philip Norman as a director on 1 October 2023
03 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
07 Oct 2022 AA Micro company accounts made up to 31 March 2022
20 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jul 2022 PSC07 Cessation of Neil Simon Norman as a person with significant control on 11 July 2022
15 Jul 2022 TM02 Termination of appointment of Hilary Norman as a secretary on 11 July 2022
15 Jul 2022 PSC02 Notification of Nsn Construction North West Limited as a person with significant control on 11 July 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
16 Sep 2021 AA Micro company accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
24 Aug 2020 AA Micro company accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
21 Sep 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
18 Jan 2018 AD03 Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP
18 Jan 2018 AD02 Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP
26 Sep 2017 AD01 Registered office address changed from 10 Lune Close Kirkby Lonsdale Carnforth LA6 2DA United Kingdom to 47 Trinity Drive Holme Carnforth LA6 1QL on 26 September 2017
03 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-03
  • GBP 100