Advanced company searchLink opens in new window

NASSTAR SOUTH LIMITED

Company number 05022857

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)
01 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
11 Jan 2024 MR04 Satisfaction of charge 050228570003 in full
28 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
25 Aug 2023 TM01 Termination of appointment of Wayne Winston Churchill as a director on 18 August 2023
25 Aug 2023 TM01 Termination of appointment of Kevin John Budge as a director on 18 August 2023
13 Jul 2023 AA Accounts for a small company made up to 31 December 2021
30 Jun 2023 AD02 Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG
30 Jun 2023 PSC05 Change of details for Nasstar Services Limited as a person with significant control on 26 June 2023
30 Jun 2023 AD01 Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG on 30 June 2023
17 Mar 2023 AP01 Appointment of Mr Michael Paul Cosgrave as a director on 15 March 2023
02 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
03 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
17 Jan 2022 AA Full accounts made up to 31 December 2020
01 Jul 2021 MR01 Registration of charge 050228570005, created on 24 June 2021
22 Jun 2021 PSC05 Change of details for Nasstar Plc as a person with significant control on 16 March 2021
30 Apr 2021 AD01 Registered office address changed from Global House 2 Crofton Close Lincoln LN3 4NT England to 19-25 Nuffield Road Poole Dorset BH17 0RU on 30 April 2021
19 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
10 Jan 2021 AA Full accounts made up to 31 December 2019
18 Nov 2020 AD03 Register(s) moved to registered inspection location 2 Crofton Close Lincoln LN3 4NT
17 Nov 2020 AD02 Register inspection address has been changed to 2 Crofton Close Lincoln LN3 4NT
22 Jul 2020 TM01 Termination of appointment of Craig Mclauchlan as a director on 22 July 2020
22 Jul 2020 AP01 Appointment of Mr Kevin John Budge as a director on 22 July 2020
23 Apr 2020 MA Memorandum and Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2020 AD01 Registered office address changed from Datapoint House Queensway Telford TF1 7UL England to Global House 2 Crofton Close Lincoln LN3 4NT on 14 April 2020