NASSTAR SERVICES LIMITED

Melbourne House Brandy Carr Road Melbourne House Brandy Carr Road, West Yorkshire, WF2 0UG, United Kingdom
StatusACTIVE
Company No.05623736
CategoryPrivate Limited Company
Incorporated15 Nov 2005
Age18 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

NASSTAR SERVICES LIMITED is an active private limited company with number 05623736. It was incorporated 18 years, 6 months, 6 days ago, on 15 November 2005. The company address is Melbourne House Brandy Carr Road Melbourne House Brandy Carr Road, West Yorkshire, WF2 0UG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056237360003

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-18

Officer name: Kevin John Budge

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-18

Officer name: Wayne Winston Churchill

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nasstar Limited

Change date: 2023-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

New address: Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG

Old address: 19-25 Nuffield Road Poole Dorset BH17 0RU England

Change date: 2023-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jun 2023

Category: Address

Type: AD02

Old address: 2 Crofton Close Lincoln LN3 4NT England

New address: Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paul Cosgrave

Appointment date: 2023-03-15

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2021

Action Date: 24 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-24

Charge number: 056237360005

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-16

Psc name: Divitias Bidco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

New address: 19-25 Nuffield Road Poole Dorset BH17 0RU

Old address: Global House 2 Crofton Close Lincoln LN3 4NT England

Change date: 2021-04-30

Documents

View document PDF

Resolution

Date: 16 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Mar 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Nov 2020

Category: Address

Type: AD03

New address: 2 Crofton Close Lincoln LN3 4NT

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Nov 2020

Category: Address

Type: AD02

New address: 2 Crofton Close Lincoln LN3 4NT

Old address: Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-22

Officer name: Craig Mclauchlan

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Mr Kevin John Budge

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Divitias Bidco Limited

Notification date: 2020-01-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-03

Charge number: 056237360004

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-10

Officer name: Niki Jane Redwood

Documents

View document PDF

Certificate re registration public limited company to private

Date: 10 Mar 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 10 Mar 2020

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 10 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 10 Mar 2020

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Redwood

Termination date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-26

Officer name: Niki Jane Redwood

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-20

Capital : 6,166,427.43 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

New address: Global House 2 Crofton Close Lincoln LN3 4NT

Old address: Datapoint House 400 Queensway Business Park Queensway Telford Shropshire TF1 7UL England

Change date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Read

Termination date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Luke Marnham

Termination date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Bate

Termination date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-27

Officer name: Mr Wayne Churchill

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Mclauchlan

Appointment date: 2020-01-27

Documents

View document PDF

Court order

Date: 29 Jan 2020

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-01

Charge number: 056237360003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056237360002

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-23

Officer name: Mr Nicholas John Bate

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Luke Marnham

Appointment date: 2019-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gilbert Daresbury

Termination date: 2019-10-23

Documents

View document PDF

Accounts with accounts type interim

Date: 23 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 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: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Capital cancellation shares

Date: 06 Jul 2017

Action Date: 25 May 2017

Category: Capital

Type: SH06

Date: 2017-05-25

Capital : 5,742,627.43 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 05 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomas Arthur Redwood

Termination date: 2017-01-31

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-11

Officer name: Angus John Mccaffery

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 02 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2016

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2015

Action Date: 08 Oct 2015

Category: Capital

Type: SH01

Capital : 3,848,756.19 GBP

Date: 2015-10-08

Documents

View document PDF

Accounts with accounts type group

Date: 30 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Capital

Type: SH19

Date: 2015-01-19

Capital : 3,664,444.47 GBP

Documents

View document PDF

Certificate capital reduction share premium

Date: 19 Jan 2015

Category: Capital

Sub Category: Certificate

Type: CERT19

Documents

View document PDF

Legacy

Date: 19 Jan 2015

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus John Mccaffery

Change date: 2014-11-15

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-15

Officer name: Lord Peter Gilbert Daresbury

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2014

Action Date: 24 Jul 2014

Category: Capital

Type: SH01

Capital : 3,664,444.47 GBP

Date: 2014-07-24

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Capital

Type: SH01

Capital : 3,539,600.53 GBP

Date: 2014-06-04

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056237360002

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2014

Action Date: 10 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-10

Capital : 3,536,600.53 GBP

Documents

View document PDF

Statement of companys objects

Date: 07 Feb 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Read

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-10

Officer name: Mr Nicholas John Bate

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Niki Jane Redwood

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Bate

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Niki Jane Redwood

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Redwood

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thomas Arthur Redwood

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-17

Old address: 14-18 Old Street London EC1V 9BH

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Black

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Eve

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maurice Eve

Documents

View document PDF


Some Companies

2ELEVEN MANAGEMENT CONSULTING LIMITED

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:11616574
Status:ACTIVE
Category:Private Limited Company
Number:11576479
Status:ACTIVE
Category:Private Limited Company

BIDMEAD BUILDING & PLUMBING LIMITED

20 MARKET HILL,SOUTHAM,CV47 0HF

Number:10663838
Status:ACTIVE
Category:Private Limited Company

K4 PROPERTY LIMITED

LOW FARM MOOR LANE,NEWARK,NG23 5NA

Number:08333577
Status:ACTIVE
Category:Private Limited Company

PIONEER BUILDING SOLUTIONS LIMITED

1ST FLOOR,CHESTERFIELD,S40 2WG

Number:07712180
Status:LIQUIDATION
Category:Private Limited Company

REFINED PROJECTS LTD

F A SIMMS & PARTNERS LIMITED ALMA PARK,CLAYBROOKE PARVA,LE17 5EB

Number:07101844
Status:LIQUIDATION
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