Advanced company searchLink opens in new window

NSF SAFETY AND QUALITY UK LIMITED

Company number 01899857

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)
03 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,161,461
21 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
07 Nov 2016 AP01 Appointment of Mr Robert Malcom Chester as a director on 7 November 2016
07 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
27 Jul 2016 AP01 Appointment of Mr Michael Patrick Walsh as a director on 22 July 2016
26 Jul 2016 TM01 Termination of appointment of David Graham Richardson as a director on 26 July 2016
18 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
20 May 2016 AP01 Appointment of Dr Donna Garren as a director on 19 May 2016
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 161,461
19 Dec 2014 AP01 Appointment of Mrs Lesley Ann Chipper as a director on 19 December 2014
10 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 161,461
13 Mar 2014 TM01 Termination of appointment of Dana Craig-Petsinger as a director
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
02 Jan 2013 CERTNM Company name changed nsf-cmi LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-20
02 Jan 2013 CONNOT Change of name notice
05 Dec 2012 AP01 Appointment of Mr Richard Rabbideau as a director
04 Dec 2012 TM01 Termination of appointment of Charles Depew as a director
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
16 May 2012 TM01 Termination of appointment of David Thomas as a director