Advanced company searchLink opens in new window

NSL CONSULTANTS LIMITED

Company number 07865688

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2020 DS01 Application to strike the company off the register
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
19 Aug 2019 AA Micro company accounts made up to 25 April 2019
28 Jun 2019 AA01 Previous accounting period shortened from 30 November 2019 to 25 April 2019
22 Feb 2019 AA Micro company accounts made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
14 Aug 2018 AA Micro company accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
26 Jul 2017 PSC04 Change of details for Miss Natalie Sarah Leadbetter as a person with significant control on 30 April 2017
26 Jul 2017 CH01 Director's details changed for Miss Natalie Sarah Leadbetter on 30 April 2017
17 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Dec 2015 CH01 Director's details changed for Miss Natalie Leadbetter on 9 December 2015
03 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
01 Dec 2015 AD01 Registered office address changed from 4 Maplehurst Chase Hatch Warren Basingstoke Hampshire RG22 4XQ to 9 Cottesloe Close Bisley Woking Surrey GU24 9BS on 1 December 2015
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
17 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
30 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)