- Company Overview for NS MOBILE SOLUTIONS LIMITED (09815904)
- Filing history for NS MOBILE SOLUTIONS LIMITED (09815904)
- People for NS MOBILE SOLUTIONS LIMITED (09815904)
- More for NS MOBILE SOLUTIONS LIMITED (09815904)
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) |
---|---|---|---|
10 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Jun 2019 | AD01 | Registered office address changed from 14 Fore Street Chard Somerset TA20 1PH England to Old Bank the Triangle Paulton Bristol BS39 7LE on 20 June 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from 54 Malago Drive Bedminster Bristol BS3 5DR England to 14 Fore Street Chard Somerset TA20 1PH on 29 April 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 May 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 | |
16 Apr 2018 | PSC04 | Change of details for Mr Salil Sagar Sahni as a person with significant control on 30 January 2018 | |
13 Apr 2018 | PSC07 | Cessation of Salil Sagar Sahni as a person with significant control on 6 April 2016 | |
13 Apr 2018 | PSC04 | Change of details for Mr Nitin Mehra as a person with significant control on 12 April 2018 | |
13 Apr 2018 | CH01 | Director's details changed for Mr Nitin Mehra on 12 April 2018 | |
13 Apr 2018 | CH01 | Director's details changed for Mr Salil Sagar Sahni on 30 January 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from 33 Honeywick Close Bristol BS3 5nd United Kingdom to 54 Malago Drive Bedminster Bristol BS3 5DR on 13 April 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
26 Oct 2017 | PSC01 | Notification of Nitin Mehra as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC01 | Notification of Salil Sagar Sahni as a person with significant control on 6 April 2016 |