NSS CLEANING LIMITED

06941563
13-14 FLEMMING COURT CASTLEFORD ENGLAND WF10 5HW

Documents

Documents
Date Category Description Pages
13 Aug 2024 officers Appointment of secretary (Mr Adam John Coates) 2 Buy now
13 Aug 2024 officers Termination of appointment of director (Adam John Coates) 1 Buy now
13 Aug 2024 officers Appointment of director (Mr Nikhil Madhukar Varty) 2 Buy now
13 Aug 2024 officers Appointment of director (Mr John Alexander Irvine) 2 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2024 accounts Annual Accounts 40 Buy now
04 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
15 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 52 Buy now
15 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
02 Jun 2023 officers Termination of appointment of director (Roger Peter Teasdale) 1 Buy now
17 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2023 officers Termination of appointment of director (Julie Anne Redfern) 1 Buy now
15 Mar 2023 officers Termination of appointment of director (Niel Bradley Bethell) 1 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Jun 2022 accounts Annual Accounts 35 Buy now
25 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2022 incorporation Memorandum Articles 9 Buy now
01 Feb 2022 resolution Resolution 1 Buy now
19 Jan 2022 officers Appointment of director (Mr Roger Peter Teasdale) 2 Buy now
19 Jan 2022 officers Appointment of director (Mr Paul William Teasdale) 2 Buy now
19 Jan 2022 officers Appointment of director (Mr Adam John Coates) 2 Buy now
19 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2022 officers Termination of appointment of director (Adrian Michael Ringrose) 1 Buy now
07 Jun 2021 mortgage Registration of a charge 17 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 35 Buy now
31 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2020 officers Appointment of director (Ms Julie Anne Redfern) 2 Buy now
02 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2020 incorporation Memorandum Articles 6 Buy now
01 Oct 2020 resolution Resolution 1 Buy now
15 Sep 2020 officers Appointment of director (Mr Adrian Michael Ringrose) 2 Buy now
15 Sep 2020 officers Termination of appointment of director (Philip Chi Ho Wong) 1 Buy now
11 Sep 2020 accounts Annual Accounts 31 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 32 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 officers Appointment of director (Mr Philip Chi Ho Wong) 2 Buy now
14 Mar 2019 officers Termination of appointment of director (John Thornton Tasker) 1 Buy now
14 Mar 2019 officers Appointment of director (Mr Niel Bradley Bethell) 2 Buy now
05 Mar 2019 resolution Resolution 3 Buy now
24 Dec 2018 mortgage Registration of a charge 42 Buy now
16 May 2018 accounts Annual Accounts 29 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2017 accounts Annual Accounts 28 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2016 annual-return Annual Return 3 Buy now
29 Mar 2016 accounts Annual Accounts 20 Buy now
22 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jul 2015 annual-return Annual Return 3 Buy now
19 May 2015 mortgage Registration of a charge 10 Buy now
25 Apr 2015 mortgage Registration of a charge 26 Buy now
15 Apr 2015 accounts Annual Accounts 16 Buy now
22 May 2014 officers Termination of appointment of secretary (Duncan Batchelor) 1 Buy now
02 Apr 2014 accounts Annual Accounts 7 Buy now
10 Mar 2014 annual-return Annual Return 3 Buy now
01 Jul 2013 mortgage Registration of a charge 9 Buy now
09 Apr 2013 accounts Annual Accounts 6 Buy now
05 Apr 2013 annual-return Annual Return 3 Buy now
31 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
04 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
28 Mar 2012 accounts Annual Accounts 6 Buy now
09 Mar 2012 annual-return Annual Return 3 Buy now
27 Oct 2011 officers Change of particulars for director (Mr John Thornton Tasker) 2 Buy now
27 Oct 2011 officers Change of particulars for secretary (Duncan Gordon Batchelor) 1 Buy now
27 Oct 2011 officers Change of particulars for director (Mr John Thornton Tasker) 2 Buy now
25 Jul 2011 annual-return Annual Return 3 Buy now
30 Jun 2011 capital Return of Allotment of shares 3 Buy now
10 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Oct 2010 accounts Annual Accounts 5 Buy now
29 Sep 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Sep 2010 resolution Resolution 1 Buy now
29 Sep 2010 resolution Resolution 1 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
29 Jun 2010 officers Change of particulars for director (Mr John Thornton Tasker) 2 Buy now
29 Jun 2010 officers Change of particulars for secretary (Duncan Gordon Batchelor) 1 Buy now
21 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
23 Jun 2009 incorporation Incorporation Company 13 Buy now