Advanced company searchLink opens in new window

NSA SERVICES (UK) LIMITED

Company number 06387911

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 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
14 Apr 2016 4.68 Liquidators' statement of receipts and payments to 6 February 2015
18 Feb 2014 2.24B Administrator's progress report to 7 February 2014
07 Feb 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Nov 2013 2.17B Statement of administrator's proposal
11 Oct 2013 AD01 Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge St Spinningfields Manchester M3 3BZ on 11 October 2013
10 Oct 2013 2.17B Statement of administrator's proposal
04 Oct 2013 AD01 Registered office address changed from Fairhouse Barn, Pocket Nook Lane Lowton Leigh Cheshire WA3 1AL on 4 October 2013
03 Oct 2013 2.12B Appointment of an administrator
29 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
Statement of capital on 2012-10-29
  • GBP 22
02 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Feb 2012 TM02 Termination of appointment of Nigel Holland as a secretary
08 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
20 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
14 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
20 Aug 2010 SH01 Statement of capital following an allotment of shares on 2 August 2010
  • GBP 22
22 Jun 2010 AA Total exemption full accounts made up to 31 October 2009
07 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
07 Oct 2009 CH01 Director's details changed for Nicola Louise Banett on 5 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Jonathan Johnson on 5 October 2009
02 Jul 2009 AA Total exemption full accounts made up to 31 October 2008
07 Apr 2009 88(2) Capitals not rolled up
07 Apr 2009 123 Nc inc already adjusted 20/03/09