Advanced company searchLink opens in new window

NWS-UK LTD

Company number 09856315

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)
22 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2019 AD01 Registered office address changed from Unit 5 Hutton Business Park Chesterton Road Rotherham South Yorkshire S65 1SE England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 17 June 2019
14 Jun 2019 600 Appointment of a voluntary liquidator
14 Jun 2019 LIQ02 Statement of affairs
14 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-30
15 Feb 2019 CH01 Director's details changed for Miss Kerry Clarke on 14 February 2019
15 Feb 2019 CH01 Director's details changed for Mr Anthony O'sullivan on 14 February 2019
13 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
13 Feb 2019 PSC01 Notification of Anthony O'sullivan as a person with significant control on 12 February 2019
04 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
31 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
31 Jan 2019 PSC07 Cessation of Michael Brightmore as a person with significant control on 30 January 2019
08 Jan 2019 CH01 Director's details changed for Mr Anthony O'sullivan on 1 January 2019
20 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
04 Oct 2018 AD01 Registered office address changed from Mp House Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL United Kingdom to Unit 5 Hutton Business Park Chesterton Road Rotherham South Yorkshire S65 1SE on 4 October 2018
04 Oct 2018 AP01 Appointment of Mr Anthony O'sullivan as a director on 4 October 2018
22 Aug 2018 TM01 Termination of appointment of Paul Scott as a director on 22 August 2018
22 Mar 2018 TM01 Termination of appointment of Michael Brightmore as a director on 20 March 2018
08 Dec 2017 AA Total exemption full accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
13 Nov 2017 AP01 Appointment of Miss Kerry Clarke as a director on 13 November 2017
06 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-06
28 Jul 2017 AA Total exemption full accounts made up to 30 November 2016
15 Jun 2017 MR01 Registration of charge 098563150001, created on 26 May 2017