Advanced company searchLink opens in new window

NFS RAIL SERVICES LTD

Company number SC564294

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 Mar 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
02 Feb 2024 AA Unaudited abridged accounts made up to 30 April 2023
30 Mar 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
02 Mar 2023 AA Unaudited abridged accounts made up to 30 April 2022
08 Mar 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
24 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
01 Jun 2021 AA Unaudited abridged accounts made up to 30 April 2020
17 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
15 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
15 Jan 2020 PSC01 Notification of Nicola Connolly as a person with significant control on 1 January 2020
15 Jan 2020 PSC07 Cessation of Sheldon Bryony Theresa Mcgowan as a person with significant control on 1 January 2020
15 Jan 2020 AP01 Appointment of Mrs Nicola Connolly as a director on 1 January 2020
15 Jan 2020 TM01 Termination of appointment of Sheldon Bryony Theresa Mcgowan as a director on 1 January 2020
15 Jan 2020 AD01 Registered office address changed from 204 Main Street Unit 37 Coatbridge ML5 3RB Scotland to 100 Hopepark Drive Cumbernauld Glasgow G68 9FH on 15 January 2020
10 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
25 Apr 2019 PSC01 Notification of Sheldon Bryony Theresa Mcgowan as a person with significant control on 9 May 2018
25 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 25 April 2019
21 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
18 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
18 May 2018 AP01 Appointment of Miss Sheldon Bryony Theresa Mcgowan as a director on 18 May 2018
18 May 2018 TM01 Termination of appointment of Grant Anthony Fitzpatrick as a director on 18 May 2018
18 May 2018 AD01 Registered office address changed from 12 Eddlewood Court Easterhouse Glasgow G33 4NG United Kingdom to 204 Main Street Unit 37 Coatbridge ML5 3RB on 18 May 2018
25 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-25
  • GBP 100