NSF KNIGHT LIMITED

03743515
UNIT 23 HANBOROUGH BUSINESS PARK LONG HANBOROUGH WITNEY OX29 8SJ

Documents

Documents
Date Category Description Pages
02 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
02 Jan 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Oct 2018 accounts Annual Accounts 16 Buy now
05 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
05 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 16 Buy now
11 Sep 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
21 Aug 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 35 Buy now
21 Aug 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 accounts Annual Accounts 17 Buy now
16 Nov 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 35 Buy now
16 Nov 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
16 Nov 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
07 Nov 2016 officers Appointment of director (Mr Robert Malcom Chester) 2 Buy now
07 Nov 2016 officers Termination of appointment of director (Phillip Knight) 1 Buy now
26 Jul 2016 officers Appointment of director (Mrs Lesley Ann Chipper) 2 Buy now
26 Jul 2016 officers Termination of appointment of director (David Graham Richardson) 1 Buy now
07 Apr 2016 annual-return Annual Return 5 Buy now
07 Apr 2016 officers Change of particulars for director (Mr Phillip Knight) 2 Buy now
07 Apr 2016 officers Change of particulars for director (Mr David Graham Richardson) 2 Buy now
07 Apr 2016 officers Change of particulars for secretary (Lesley Ann Chipper) 1 Buy now
11 Dec 2015 accounts Annual Accounts 7 Buy now
11 Dec 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
21 Oct 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 32 Buy now
21 Oct 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
27 Apr 2015 annual-return Annual Return 7 Buy now
19 Dec 2014 officers Appointment of director (Mr Michael Patrick Walsh) 2 Buy now
14 Oct 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2014 officers Appointment of secretary (Lesley Ann Chipper) 2 Buy now
14 Oct 2014 officers Appointment of director (Mr David Graham Richardson) 2 Buy now
14 Oct 2014 officers Termination of appointment of director (Joyce Knight) 1 Buy now
14 Oct 2014 officers Termination of appointment of secretary (Joyce Knight) 1 Buy now
14 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
03 Oct 2014 accounts Annual Accounts 7 Buy now
04 Apr 2014 annual-return Annual Return 6 Buy now
31 Dec 2013 accounts Annual Accounts 7 Buy now
15 May 2013 annual-return Annual Return 6 Buy now
17 Dec 2012 accounts Annual Accounts 7 Buy now
01 Jun 2012 annual-return Annual Return 6 Buy now
11 Nov 2011 accounts Annual Accounts 6 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
25 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2010 accounts Annual Accounts 6 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
19 May 2010 officers Change of particulars for director (Phillip Knight) 2 Buy now
19 May 2010 officers Change of particulars for director (Joyce Knight) 2 Buy now
15 Jan 2010 accounts Annual Accounts 8 Buy now
10 Jun 2009 annual-return Return made up to 30/03/09; full list of members 4 Buy now
27 Jan 2009 accounts Annual Accounts 3 Buy now
28 Jul 2008 annual-return Return made up to 30/03/08; full list of members 4 Buy now
29 Dec 2007 accounts Annual Accounts 7 Buy now
11 May 2007 annual-return Return made up to 30/03/07; full list of members 7 Buy now
07 Feb 2007 accounts Annual Accounts 9 Buy now
10 May 2006 annual-return Return made up to 30/03/06; full list of members 7 Buy now
01 Feb 2006 accounts Annual Accounts 8 Buy now
06 May 2005 accounts Annual Accounts 8 Buy now
29 Apr 2005 annual-return Return made up to 30/03/05; full list of members 8 Buy now
04 Jun 2004 accounts Annual Accounts 4 Buy now
10 May 2004 annual-return Return made up to 30/03/04; full list of members 7 Buy now
22 Apr 2003 annual-return Return made up to 30/03/03; full list of members 7 Buy now
18 Mar 2003 annual-return Return made up to 30/03/02; full list of members 6 Buy now
04 Feb 2003 accounts Annual Accounts 5 Buy now
20 Jan 2003 officers New director appointed 2 Buy now
27 Jun 2002 capital Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Feb 2002 accounts Annual Accounts 10 Buy now
23 May 2001 annual-return Return made up to 30/03/01; full list of members 6 Buy now
21 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2000 annual-return Return made up to 30/03/00; full list of members 6 Buy now
15 May 2000 accounts Annual Accounts 8 Buy now
10 Mar 2000 resolution Resolution 1 Buy now
08 Apr 1999 officers Secretary resigned 1 Buy now
08 Apr 1999 officers Director resigned 1 Buy now
08 Apr 1999 officers New secretary appointed 2 Buy now
08 Apr 1999 address Registered office changed on 08/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR 2 Buy now
08 Apr 1999 officers New director appointed 2 Buy now
30 Mar 1999 incorporation Incorporation Company 10 Buy now