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)
10 Aug 2017 AP01 Appointment of Mr Lewis James Barrett as a director on 28 July 2017
31 Jul 2017 MR04 Satisfaction of charge 025286950002 in full
20 Jul 2017 MR01 Registration of charge 025286950003, created on 29 June 2017
18 Jul 2017 MR01 Registration of charge 025286950002, created on 29 June 2017
02 Mar 2017 AD04 Register(s) moved to registered office address Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
02 Mar 2017 AD01 Registered office address changed from Unit C Bandet Way Thame Industrial Estate Thame Oxfordshire OX9 3SJ to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 2 March 2017
17 Feb 2017 TM02 Termination of appointment of Lewis James Barrett as a secretary on 1 February 2017
16 Feb 2017 AD03 Register(s) moved to registered inspection location Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
16 Feb 2017 AD02 Register inspection address has been changed to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
16 Feb 2017 AP03 Appointment of Mrs Joan Knight as a secretary on 1 February 2017
06 Jan 2017 AA Full accounts made up to 31 December 2015
07 Dec 2016 AP03 Appointment of Mr Lewis James Barrett as a secretary on 6 December 2016
07 Dec 2016 TM02 Termination of appointment of Liano Giuseppe Lucherini as a secretary on 5 December 2016
19 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
21 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-13
25 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,923,936
17 Aug 2015 AA Full accounts made up to 31 December 2014
15 May 2015 TM01 Termination of appointment of Giuseppe Cartelli as a director on 3 May 2015
13 Apr 2015 MR01 Registration of charge 025286950001, created on 3 April 2015
12 Nov 2014 TM01 Termination of appointment of Samuel Benoudiz as a director on 28 October 2014
12 Nov 2014 AP01 Appointment of Mr John Arthur Boulton as a director on 28 October 2014
08 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,923,936
18 Jun 2014 AA Full accounts made up to 31 December 2013
09 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,923,936
20 Sep 2013 AA Full accounts made up to 31 December 2012