Advanced company searchLink opens in new window

NSK TECHNICAL SERVICES LIMITED

Company number 07507399

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)
14 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 January 2023
14 Apr 2023 AD01 Registered office address changed from 1 Adderstone Court Adderstone Crescent Newcastle upon Tyne NE2 2EA to 2 Rothley Gardens St. Mary Park Morpeth NE61 6FZ on 14 April 2023
08 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
30 Oct 2022 AA Micro company accounts made up to 30 January 2022
16 Mar 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
30 Oct 2021 AA Micro company accounts made up to 30 January 2021
30 Apr 2021 AA Micro company accounts made up to 30 January 2020
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 January 2019
31 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
08 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
18 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
16 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
16 Feb 2016 CH01 Director's details changed for Nigel Stuart Kirk on 1 January 2013
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014