Advanced company searchLink opens in new window

NSI-MI UK LIMITED

Company number 05720810

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)
25 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
25 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
31 Oct 2022 AD02 Register inspection address has been changed from 11 Monoux Road Wootton Bedford MK43 9JR England to 2 New Star Road Leicester Leicestershire LE4 9JD
13 Oct 2022 600 Appointment of a voluntary liquidator
13 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-29
13 Oct 2022 LIQ01 Declaration of solvency
13 Oct 2022 AD01 Registered office address changed from 2 New Star Road Leicester Leicestershire LE4 9JD England to 30 Finsbury Square London EC2A 1AG on 13 October 2022
14 Sep 2022 AP01 Appointment of Mr Ben Wileman as a director on 9 September 2022
14 Sep 2022 AP01 Appointment of Mr Kevin Christopher Coleman as a director on 9 September 2022
01 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
04 Sep 2021 AA Accounts for a small company made up to 31 December 2020
19 May 2021 PSC02 Notification of Ametek, Inc. as a person with significant control on 28 April 2021
19 May 2021 PSC07 Cessation of Jennifer Quasha-Deinard as a person with significant control on 28 April 2021
19 May 2021 AP01 Appointment of Mr Bruce Peter Wilson as a director on 28 April 2021
19 May 2021 PSC07 Cessation of Theodore Deinard as a person with significant control on 28 April 2021
19 May 2021 AP03 Appointment of Lynn Carino as a secretary on 28 April 2021
19 May 2021 TM01 Termination of appointment of Simon Nicholas Young as a director on 28 April 2021
19 May 2021 TM01 Termination of appointment of Charles Smith as a director on 28 April 2021
19 May 2021 TM01 Termination of appointment of John Breyer as a director on 28 April 2021
19 May 2021 AD01 Registered office address changed from 51 Harley Road Sheffield South Yorkshire S11 9SE England to 2 New Star Road Leicester Leicestershire LE4 9JD on 19 May 2021
12 Apr 2021 MR04 Satisfaction of charge 1 in full
26 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
09 Jul 2020 AA Accounts for a small company made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
23 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019