Advanced company searchLink opens in new window

NSF HOLDINGS LIMITED

Company number 02238143

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)
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
11 May 2023 AA Micro company accounts made up to 31 March 2023
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
01 Aug 2022 AA Micro company accounts made up to 31 March 2022
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
12 Jul 2021 AA Micro company accounts made up to 31 March 2021
28 Jan 2021 AA Micro company accounts made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
19 Jul 2019 AA Micro company accounts made up to 31 March 2019
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 March 2018
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
17 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
14 Jul 2017 AA Micro company accounts made up to 31 March 2017
23 Dec 2016 AA Full accounts made up to 31 March 2016
12 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
01 Aug 2016 AP03 Appointment of Ms Emma Ruth O'rourke as a secretary on 1 August 2016
17 Jun 2016 AD01 Registered office address changed from C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE England to 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE on 17 June 2016
17 Mar 2016 AD01 Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP to C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 17 March 2016
16 Mar 2016 TM01 Termination of appointment of Barrie Stuart Hensby as a director on 9 March 2016
16 Mar 2016 TM02 Termination of appointment of Dawn Isa Chambers as a secretary on 9 March 2016
07 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 600
16 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 600