Advanced company searchLink opens in new window

NSI INDUSTRIAL O&M SOLUTIONS LTD

Company number 02528695

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)
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 CS01 Confirmation statement made on 13 September 2023 with updates
28 Feb 2023 MA Memorandum and Articles of Association
28 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2023 CC04 Statement of company's objects
22 Feb 2023 AD01 Registered office address changed from Unit 4 Blenheim Court Beaufort Office Park Bristol BS32 4NE England to C/O Nijhuis Saur Industries Uk and Ireland Nanjerrick Court Allet Truro TR4 9DJ on 22 February 2023
22 Feb 2023 CERTNM Company name changed suez industrial water LTD\certificate issued on 22/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-21
20 Feb 2023 AP01 Appointment of Menno-Martijn Holterman as a director on 15 February 2023
20 Feb 2023 PSC07 Cessation of Ondeo Industrial Solutions Uk Limited as a person with significant control on 15 February 2023
20 Feb 2023 PSC02 Notification of Nijhuis Saur Industries Uk & Ireland Limited as a person with significant control on 15 February 2023
20 Feb 2023 TM01 Termination of appointment of John Cameron as a director on 15 February 2023
20 Feb 2023 TM02 Termination of appointment of Joan Knight as a secretary on 15 February 2023
20 Feb 2023 AP01 Appointment of Antonie Ruijtenberg as a director on 15 February 2023
20 Feb 2023 AP01 Appointment of Mr Ian Mark Stentiford as a director on 15 February 2023
20 Feb 2023 AD01 Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to Unit 4 Blenheim Court Beaufort Office Park Bristol BS32 4NE on 20 February 2023
02 Feb 2023 AA Full accounts made up to 31 December 2021
22 Nov 2022 TM01 Termination of appointment of Christopher Michael Alan Jeffery as a director on 21 November 2022
22 Nov 2022 TM01 Termination of appointment of Richard James Gray as a director on 21 November 2022
22 Nov 2022 AP01 Appointment of Mr John Cameron as a director on 21 November 2022
22 Nov 2022 AP01 Appointment of Jason Geoffrey Smith as a director on 21 November 2022
14 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
18 May 2022 CH01 Director's details changed for Mr Richard James Gray on 5 May 2022
22 Sep 2021 AA Full accounts made up to 31 December 2020
17 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates