Advanced company searchLink opens in new window

NON-STANDARD FINANCE PLC

Company number 09122252

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)
23 Sep 2023 AD02 Register inspection address has been changed from Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE to The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB
16 Sep 2023 AD01 Registered office address changed from The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB United Kingdom to 33 Finsbury Square London EC2A 1AG on 16 September 2023
16 Sep 2023 600 Appointment of a voluntary liquidator
16 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-05
16 Sep 2023 LIQ01 Declaration of solvency
05 Sep 2023 TM02 Termination of appointment of Sarah Louise Day as a secretary on 5 September 2023
05 Sep 2023 TM01 Termination of appointment of Sarah Louise Day as a director on 5 September 2023
19 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
11 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 23/06/2023
29 Jun 2023 TM01 Termination of appointment of Charles Henry Gregson as a director on 23 June 2023
29 Jun 2023 TM01 Termination of appointment of Niall Scott Kilgour Booker as a director on 23 June 2023
17 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
18 May 2023 TM01 Termination of appointment of Nicholas Toby Westcott as a director on 17 May 2023
17 Apr 2023 AD01 Registered office address changed from Unit 26/27 Rear Walled Garden the Nostell Business Estate Wakefield West Yorkshire WF4 1AB United Kingdom to The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB on 17 April 2023
13 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
07 Jul 2022 CH01 Director's details changed for Charles Henry Gregson on 12 April 2022
13 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
27 May 2022 AP01 Appointment of Mrs Sarah Louise Day as a director on 27 May 2022
16 May 2022 AA Group of companies' accounts made up to 31 December 2021
11 Apr 2022 AD01 Registered office address changed from 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE England to Unit 26/27 Rear Walled Garden the Nostell Business Estate Wakefield West Yorkshire WF4 1AB on 11 April 2022
12 Oct 2021 AUD Auditor's resignation
23 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
03 Sep 2021 TM01 Termination of appointment of John Philip De Blocq Van Kuffeler as a director on 31 August 2021
11 Aug 2021 CH01 Director's details changed
22 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-reappoint auditor/approve renumeration report/annual report/co business 28/07/2020