Advanced company searchLink opens in new window

GMV NSL LIMITED

Company number 03645072

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)
16 Apr 2024 AA Full accounts made up to 31 December 2023
12 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
01 Jun 2023 CH01 Director's details changed for Mr Mark Dumville on 25 May 2023
01 Jun 2023 AD01 Registered office address changed from Romax Technology Centre Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU England to Enterprise Centre Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU on 1 June 2023
20 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 May 2023 AA Accounts for a small company made up to 31 December 2022
10 May 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 3,583,000
07 Dec 2022 CH01 Director's details changed for Mr Mark Dumville on 5 December 2022
07 Dec 2022 AD01 Registered office address changed from Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU England to Romax Technology Centre Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU on 7 December 2022
19 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
11 May 2022 AA Accounts for a small company made up to 31 December 2021
14 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
15 Sep 2021 AA Full accounts made up to 31 December 2020
20 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
15 Oct 2020 CERTNM Company name changed nottingham scientific LIMITED\certificate issued on 15/10/20
  • RES15 ‐ Change company name resolution on 2020-09-15
15 Oct 2020 CONNOT Change of name notice
24 Aug 2020 MA Memorandum and Articles of Association
24 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 783,000
14 Aug 2020 PSC01 Notification of Pilar Susana Martínez-Walter as a person with significant control on 31 July 2020
14 Aug 2020 PSC01 Notification of Carmen Mónica Martínez-Walter as a person with significant control on 31 July 2020
14 Aug 2020 AP02 Appointment of Gmv Innovating Solutions, S.L. as a director on 31 July 2020
14 Aug 2020 PSC07 Cessation of Mark Dumville as a person with significant control on 31 July 2020
14 Aug 2020 PSC07 Cessation of Esther Ashkenazi as a person with significant control on 31 July 2020