Advanced company searchLink opens in new window

NSL ENGINEERING LTD

Company number 10588559

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2020 DS01 Application to strike the company off the register
25 Mar 2020 DS02 Withdraw the company strike off application
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2020 DS01 Application to strike the company off the register
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
06 Feb 2019 AD01 Registered office address changed from The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 27 Hillsway Chellaston Derby DE73 6RN on 6 February 2019
09 Nov 2018 CH01 Director's details changed for Mr Neil License on 9 November 2018
09 Nov 2018 PSC04 Change of details for Mr Neil License as a person with significant control on 9 November 2018
09 Nov 2018 AD01 Registered office address changed from Vicarage Corner House, 219 Burton Road Derby DE23 6AE England to The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 9 November 2018
26 Mar 2018 AA Unaudited abridged accounts made up to 31 January 2018
12 Mar 2018 PSC01 Notification of Neil License as a person with significant control on 12 March 2018
12 Mar 2018 AP01 Appointment of Mr Neil License as a director on 12 March 2018
12 Mar 2018 TM01 Termination of appointment of Helen Mary Hibbert as a director on 12 March 2018
08 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
24 Aug 2017 AP01 Appointment of Mrs Helen Hibbert as a director on 5 April 2017
24 Aug 2017 TM01 Termination of appointment of Neil Stephen Licence as a director on 5 April 2017
24 Aug 2017 PSC07 Cessation of Neil Stephen Licence as a person with significant control on 5 April 2017
27 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-27
  • GBP 100