Advanced company searchLink opens in new window

NSF GROUP LIMITED

Company number 11201641

Filter by category

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2023 CH01 Director's details changed for Miss Katrina Huijing Lu on 25 September 2023
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2023 DS01 Application to strike the company off the register
17 Apr 2023 PSC05 Change of details for Non-Standard Finance Plc as a person with significant control on 17 April 2023
17 Apr 2023 AD01 Registered office address changed from Unit 26/27 Rear Walled Garden the Nostell Business Estate Wakefield West Yorkshire WF4 1AB United Kingdom to The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB on 17 April 2023
23 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
14 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Apr 2022 PSC05 Change of details for Non-Standard Finance Plc as a person with significant control on 11 April 2022
11 Apr 2022 AD01 Registered office address changed from 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE England to Unit 26/27 Rear Walled Garden the Nostell Business Estate Wakefield West Yorkshire WF4 1AB on 11 April 2022
23 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
21 Oct 2021 AP01 Appointment of Miss Katrina Huijing Lu as a director on 11 October 2021
21 Oct 2021 AP01 Appointment of Mrs Sarah Louise Day as a director on 11 October 2021
03 Sep 2021 TM01 Termination of appointment of John Philip De Blocq Van Kuffeler as a director on 31 August 2021
13 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Aug 2021 CH01 Director's details changed
16 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Apr 2020 TM01 Termination of appointment of Nicholas John Teunon as a director on 30 April 2020
01 Apr 2020 AP01 Appointment of Mr Jonathan Richard Gillespie as a director on 1 April 2020
18 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
09 Jan 2019 PSC05 Change of details for Non-Standard Finance Plc as a person with significant control on 7 December 2018
07 Dec 2018 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on 7 December 2018