Advanced company searchLink opens in new window

NSG ENVIRONMENTAL LIMITED

Company number 02769182

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)
09 Jan 2024 TM02 Termination of appointment of Howard Entwistle as a secretary on 1 January 2024
09 Jan 2024 AP03 Appointment of Mr Darryl Hitchen as a secretary on 1 January 2024
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
17 Oct 2023 MR04 Satisfaction of charge 1 in full
03 Oct 2023 AA Full accounts made up to 31 March 2023
30 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
06 Sep 2022 AA Full accounts made up to 31 March 2022
02 Sep 2022 AP01 Appointment of Mr Gareth John Wilson as a director on 1 September 2022
15 Dec 2021 AA Full accounts made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
06 Oct 2021 AP01 Appointment of Dr Gráinne Carpenter as a director on 1 August 2021
05 Oct 2021 TM01 Termination of appointment of Michelle Wise as a director on 2 August 2021
05 Oct 2021 PSC05 Change of details for N.I.S. Holdings Limited as a person with significant control on 5 October 2021
27 Jul 2021 AD01 Registered office address changed from Nsg Environmental Limited Ackhurst Road Chorley Lancashire PR7 1NH England to Nsg Environmental Limited Ackhurst Road Chorley PR7 1NH on 27 July 2021
27 Jul 2021 CH01 Director's details changed for Mr Norman Ian Meffan on 27 July 2021
27 Jul 2021 CH03 Secretary's details changed for Mr Howard Entwistle on 27 July 2021
27 Jul 2021 CH01 Director's details changed for Mr Howard Entwistle on 27 July 2021
27 Jul 2021 AD01 Registered office address changed from Nis Limited Ackhurst Road Chorley Lancashire PR7 1NH to Nsg Environmental Limited Ackhurst Road Chorley Lancashire PR7 1NH on 27 July 2021
27 Jul 2021 EW02 Withdrawal of the directors' residential address register information from the public register
27 Jul 2021 EH02 Elect to keep the directors' residential address register information on the public register
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
20 Aug 2020 AA Full accounts made up to 31 March 2020
02 Jul 2020 TM01 Termination of appointment of John Morris as a director on 30 June 2020
12 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
01 Nov 2019 CS01 Confirmation statement made on 7 December 2018 with no updates