NSI COMMERCIAL BUILDINGS SOLUTIONS LTD
Status | ACTIVE |
Company No. | 03293847 |
Category | Private Limited Company |
Incorporated | 18 Dec 1996 |
Age | 27 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
NSI COMMERCIAL BUILDINGS SOLUTIONS LTD is an active private limited company with number 03293847. It was incorporated 27 years, 6 months ago, on 18 December 1996. The company address is Unit 15 The Metro Centre Unit 15 The Metro Centre, Wokingham, RG41 1QW, Berkshire.
Company Fillings
Appoint person secretary company with name date
Date: 29 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Claire Diane Chafer
Appointment date: 2024-05-08
Documents
Certificate change of name company
Date: 20 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed deba (uk) LIMITED\certificate issued on 20/04/24
Documents
Second filing of confirmation statement with made up date
Date: 08 Apr 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2024-02-23
Documents
Confirmation statement with updates
Date: 29 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Resolution
Date: 02 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 07 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 25 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 25 Jan 2024
Action Date: 09 Jan 2024
Category: Capital
Type: SH02
Date: 2024-01-09
Documents
Capital name of class of shares
Date: 24 Jan 2024
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 19 Jan 2024
Action Date: 09 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-01-09
Psc name: Nijhuis Saur Industries Uk & Ireland Limited
Documents
Cessation of a person with significant control
Date: 19 Jan 2024
Action Date: 09 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-09
Psc name: Nijhuis Industries Holding Bv
Documents
Termination director company with name termination date
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Howard Platt
Termination date: 2023-10-27
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type small
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type small
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-01
Officer name: Mr Ronald Ruijtenberg
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type small
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 23 Nov 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-16
Officer name: Terry Grant
Documents
Termination director company with name termination date
Date: 24 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-17
Officer name: Irene Lesnikova
Documents
Confirmation statement with updates
Date: 01 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Cessation of a person with significant control
Date: 01 May 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-01
Psc name: Michael Howard Platt
Documents
Notification of a person with significant control
Date: 01 May 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-11-01
Psc name: Nijhuis Industries Holding Bv
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032938470002
Charge creation date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-28
Officer name: Mr Menno Holterman
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-28
Officer name: Mr Ronald Ruijtenberg
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-28
Officer name: Mr Ian Mark Stentiford
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital allotment shares
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-17
Capital : 2,000 GBP
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Cessation of a person with significant control
Date: 23 Aug 2019
Action Date: 05 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rebecca June Platt
Cessation date: 2019-07-05
Documents
Appoint person director company with name date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-19
Officer name: Dr Irene Lesnikova
Documents
Termination secretary company with name termination date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-19
Officer name: Rebecca June Platt
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital cancellation shares
Date: 30 Jun 2017
Action Date: 30 Dec 2016
Category: Capital
Type: SH06
Capital : 2,000 GBP
Date: 2016-12-30
Documents
Capital return purchase own shares
Date: 30 Jun 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mr Terry Grant
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Resolution
Date: 04 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Capital allotment shares
Date: 30 Mar 2012
Action Date: 04 Apr 2011
Category: Capital
Type: SH01
Capital : 2,405 GBP
Date: 2011-04-04
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 21 Dec 2011
Action Date: 01 Dec 2010
Category: Capital
Type: SH01
Capital : 2,300 GBP
Date: 2010-12-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital alter shares redemption statement of capital
Date: 01 Apr 2011
Action Date: 04 Jan 2010
Category: Capital
Type: SH02
Date: 2010-01-04
Capital : 2,300 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Howard Platt
Change date: 2010-02-16
Documents
Resolution
Date: 31 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rebecca June Platt
Documents
Termination secretary company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Platt
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen cooke
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members; amend
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/06; full list of members; amend
Documents
Legacy
Date: 28 Feb 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 28 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/09/06--------- £ si 275000@1
Documents
Legacy
Date: 28 Feb 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 28 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/09/06--------- £ si [email protected]
Documents
Legacy
Date: 28 Feb 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/09/06
Documents
Resolution
Date: 28 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 21 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Certificate change of name company
Date: 23 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed test water LIMITED\certificate issued on 23/08/06
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/03; full list of members
Documents
Legacy
Date: 09 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
ADRIAN WALLACE CATERING LIMITED
500 WORSLEY ROAD,MANCHESTER,M30 8JT
Number: | 09668300 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/0 WAINWRIGHTS ACCOUNTANTS THURSBY HOUSE,BROMBOROUGH,CH62 3PW
Number: | 10663956 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE FARM CLAYHITHE ROAD,CAMBRIDGE,CB25 9JD
Number: | 04635548 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEREGRINE PROPERTY COMPANY LIMITED
EASTLEIGH COURT,WARMINSTER,BA12 9HW
Number: | 09533500 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTWICK INVESTMENT TRUST P.L.C.
150 MAIN STREET,,KA9 1PB
Number: | SC022359 |
Status: | ACTIVE |
Category: | Public Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11784541 |
Status: | ACTIVE |
Category: | Private Limited Company |