Advanced company searchLink opens in new window

NOS 2 LIMITED

Company number 05419208

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 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
06 Sep 2023 SH19 Statement of capital on 6 September 2023
  • GBP 1.00
06 Sep 2023 SH20 Statement by Directors
06 Sep 2023 CAP-SS Solvency Statement dated 23/08/23
06 Sep 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2023 AA Accounts for a small company made up to 30 September 2022
21 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
18 Apr 2023 TM02 Termination of appointment of John Slater as a secretary on 6 April 2023
07 Dec 2022 AA Full accounts made up to 30 September 2021
21 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
09 Feb 2022 AD01 Registered office address changed from 10th Floor Bridgewater House Whitworth Street Manchester M1 6LT England to Bridgewater House Upper Ground Floor Bridgewater House, Whitworth Street Manchester M1 6LT on 9 February 2022
04 Jan 2022 AA Full accounts made up to 30 September 2020
11 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Full accounts made up to 30 September 2019
16 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
16 Jun 2020 AD01 Registered office address changed from Suite 301a Bridgewater House Whitworth Street Manchester M1 6LT United Kingdom to 10th Floor Bridgewater House Whitworth Street Manchester M1 6LT on 16 June 2020
28 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
03 Oct 2019 TM01 Termination of appointment of Matthew Patrick Scannell as a director on 10 September 2019
03 Oct 2019 TM02 Termination of appointment of Justin Seers as a secretary on 19 July 2019
04 Jul 2019 AA Full accounts made up to 30 September 2018
23 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
11 Feb 2019 AD01 Registered office address changed from Suite 301a Whitworth Street Manchester M1 6LT England to Suite 301a Bridgewater House Whitworth Street Manchester M1 6LT on 11 February 2019
11 Feb 2019 AD01 Registered office address changed from Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park Manchester M17 1QS to Suite 301a Whitworth Street Manchester M1 6LT on 11 February 2019
19 Sep 2018 MR04 Satisfaction of charge 66 in full