NSEE-UK LTD
Status | ACTIVE |
Company No. | 06242266 |
Category | Private Limited Company |
Incorporated | 10 May 2007 |
Age | 16 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
NSEE-UK LTD is an active private limited company with number 06242266. It was incorporated 16 years, 11 months, 19 days ago, on 10 May 2007. The company address is 112 Morden Road, London, SW19 3BP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Andrew Neil Campbell
Change date: 2022-07-29
Documents
Change person director company with change date
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-29
Officer name: Andrew Neil Campbell
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 10 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Old address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England
Change date: 2018-06-22
New address: 112 Morden Road London SW19 3BP
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-23
New address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW
Old address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Change person director company with change date
Date: 12 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-12
Officer name: Andrew Neil Campbell
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Address
Type: AD01
Old address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England
New address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE
Change date: 2016-01-29
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Address
Type: AD01
New address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE
Old address: 4th Floor International House Brighton East Sussex BN1 3XE United Kingdom
Change date: 2016-01-29
Documents
Termination secretary company with name termination date
Date: 29 Jan 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Campbell
Termination date: 2016-01-28
Documents
Certificate change of name company
Date: 17 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed neil campbell consulting LIMITED\certificate issued on 17/12/15
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Address
Type: AD01
Old address: Enterprise House 7 Coventry Road Coleshill Warwickshire B46 3BB
Change date: 2015-12-15
New address: 4th Floor International House Brighton East Sussex BN1 3XE
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type dormant
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type dormant
Date: 17 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type dormant
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 13 Jul 2010
Action Date: 13 Jul 2010
Category: Address
Type: AD01
Old address: 80 High Street Coleshill Warwickshire B46 3AH
Change date: 2010-07-13
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Neil Campbell
Change date: 2010-05-01
Documents
Accounts with accounts type dormant
Date: 18 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Some Companies
ALDERLEY COTTAGE HILL ROAD,DONCASTER,DN11 8JR
Number: | 06882705 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTINENTAL ENGINEERING SERVICES LTD
ZYTEK HOUSE LANCASTER ROAD,LICHFIELD,WS13 8RY
Number: | 03467939 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPLOSIVE DEVELOPMENTS LIMITED
HALIFAX WAY POCKLINGTON INDUSTRIAL ESTATE,YORK,YO42 1NP
Number: | 01779135 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 08828421 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 13,LONDON,E16 1EH
Number: | 11071712 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NUMBERS MANAGEMENT LIMITED,LONDON,EC2A 4NE
Number: | 11206302 |
Status: | ACTIVE |
Category: | Private Limited Company |