NSI COMMERCIAL BUILDINGS SOLUTIONS LTD

Unit 15 The Metro Centre Unit 15 The Metro Centre, Wokingham, RG41 1QW, Berkshire
StatusACTIVE
Company No.03293847
CategoryPrivate Limited Company
Incorporated18 Dec 1996
Age27 years, 6 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 30 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jan 2024

Action Date: 09 Jan 2024

Category: Capital

Type: SH02

Date: 2024-01-09

Documents

View document PDF

Capital name of class of shares

Date: 24 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 30 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 16 Sep 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 31 Dec 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 31 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca June Platt

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Platt

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen cooke

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/09/06--------- £ si 275000@1

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/09/06--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/09/06

Documents

View document PDF

Resolution

Date: 28 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ADRIAN WALLACE CATERING LIMITED

500 WORSLEY ROAD,MANCHESTER,M30 8JT

Number:09668300
Status:ACTIVE
Category:Private Limited Company

B M TRZASKA LTD

C/0 WAINWRIGHTS ACCOUNTANTS THURSBY HOUSE,BROMBOROUGH,CH62 3PW

Number:10663956
Status:ACTIVE
Category:Private Limited Company

N E JOINERY LIMITED

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

ROCK 'N' ROOTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11784541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source