NSF HOLDINGS LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-09 View Report
Accounts. Accounts type micro entity. 2023-05-11 View Report
Confirmation statement. Statement with no updates. 2022-11-09 View Report
Accounts. Accounts type micro entity. 2022-08-01 View Report
Confirmation statement. Statement with no updates. 2021-11-09 View Report
Accounts. Accounts type micro entity. 2021-07-12 View Report
Accounts. Accounts type micro entity. 2021-01-28 View Report
Confirmation statement. Statement with no updates. 2020-11-09 View Report
Confirmation statement. Statement with no updates. 2019-11-11 View Report
Accounts. Accounts type micro entity. 2019-07-19 View Report
Confirmation statement. Statement with no updates. 2018-11-09 View Report
Accounts. Accounts type micro entity. 2018-04-23 View Report
Confirmation statement. Statement with no updates. 2017-11-09 View Report
Resolution. Description: Resolutions. 2017-07-17 View Report
Accounts. Accounts type micro entity. 2017-07-14 View Report
Accounts. Accounts type full. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-11-12 View Report
Officers. Officer name: Ms Emma Ruth O'rourke. Appointment date: 2016-08-01. 2016-08-01 View Report
Address. Change date: 2016-06-17. Old address: C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE England. New address: 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE. 2016-06-17 View Report
Address. Old address: 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP. New address: C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE. Change date: 2016-03-17. 2016-03-17 View Report
Officers. Officer name: Barrie Stuart Hensby. Termination date: 2016-03-09. 2016-03-16 View Report
Officers. Officer name: Dawn Isa Chambers. Termination date: 2016-03-09. 2016-03-16 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Accounts. Accounts type dormant. 2015-09-16 View Report
Annual return. With made up date full list shareholders. 2014-11-27 View Report
Officers. Officer name: Yvonne Gale. Termination date: 2014-09-04. 2014-09-24 View Report
Officers. Appointment date: 2014-09-04. Officer name: Mrs Dawn Isa Chambers. 2014-09-09 View Report
Accounts. Accounts type full. 2014-08-07 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Accounts. Accounts type full. 2013-07-31 View Report
Annual return. With made up date full list shareholders. 2012-12-04 View Report
Officers. Officer name: Keith Charlton. 2012-11-06 View Report
Officers. Officer name: Keith Charlton. 2012-10-31 View Report
Officers. Officer name: Keith Charlton. 2012-10-31 View Report
Accounts. Accounts type full. 2012-10-17 View Report
Address. Old address: 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP United Kingdom. Change date: 2012-07-16. 2012-07-16 View Report
Address. Old address: Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England. Change date: 2012-07-16. 2012-07-16 View Report
Officers. Officer name: Mrs Yvonne Gale. 2012-07-13 View Report
Officers. Officer name: Stephen I'anson. 2012-05-09 View Report
Officers. Officer name: Doctor Anthony William Henfrey. 2012-04-02 View Report
Officers. Officer name: David Stonehouse. 2012-04-02 View Report
Officers. Officer name: Peter Haigh. 2012-04-02 View Report
Annual return. With made up date full list shareholders. 2011-11-21 View Report
Accounts. Accounts type full. 2011-07-27 View Report
Officers. Officer name: David Whitmell. 2011-01-05 View Report
Annual return. With made up date full list shareholders. 2010-11-22 View Report
Accounts. Accounts type full. 2010-08-10 View Report
Officers. Officer name: David Coulson Stonehouse. Change date: 2010-06-10. 2010-06-28 View Report
Miscellaneous. Description: Section 519. 2010-06-07 View Report
Address. Change date: 2010-04-26. Old address: Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne England NE4 7YJ United Kingdom. 2010-04-26 View Report