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)
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
09 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name/sale of property/service agreement 29/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2019 PSC01 Notification of Jennifer Quasha-Deinard as a person with significant control on 29 March 2019
09 Apr 2019 PSC01 Notification of Theodore Deinard as a person with significant control on 29 March 2019
02 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
02 Apr 2019 PSC07 Cessation of Simon Nicholas Young as a person with significant control on 29 March 2019
02 Apr 2019 PSC07 Cessation of Jane Catherine Young as a person with significant control on 29 March 2019
02 Apr 2019 AD01 Registered office address changed from 11 Monoux Road Wootton Bedford MK43 9JR to 51 Harley Road Sheffield South Yorkshire S11 9SE on 2 April 2019
02 Apr 2019 AP01 Appointment of Charles Smith as a director on 29 March 2019
02 Apr 2019 AP01 Appointment of John Breyer as a director on 29 March 2019
02 Apr 2019 TM02 Termination of appointment of Gerald Bygraves as a secretary on 29 March 2019
27 Mar 2019 PSC01 Notification of Jane Catherine Young as a person with significant control on 6 April 2016
27 Mar 2019 PSC04 Change of details for Mr Simon Nicholas Young as a person with significant control on 27 March 2019
25 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
16 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
27 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
09 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
23 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2