Advanced company searchLink opens in new window

15NBS LTD

Company number 07125703

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)
28 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
18 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
25 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
11 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
11 Nov 2021 TM02 Termination of appointment of Michael Richard Oliver as a secretary on 11 November 2021
16 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
19 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
25 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
24 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
26 Jan 2018 PSC01 Notification of Jonathan Whitfield as a person with significant control on 17 January 2018
17 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 17 January 2018
17 Jan 2018 TM01 Termination of appointment of David Jeffrey Aaronberg as a director on 17 January 2018
27 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
17 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
10 Dec 2015 AD01 Registered office address changed from 15 New Bridge Street London EC4V 6AU to Church Cottage Hannington Tadley Hampshire RG26 5TZ on 10 December 2015
10 Dec 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Dec 2015 TM01 Termination of appointment of James Malachi Mulholland as a director on 10 December 2015
16 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1