NSEE-UK LTD

112 Morden Road, London, SW19 3BP, England
StatusACTIVE
Company No.06242266
CategoryPrivate Limited Company
Incorporated10 May 2007
Age16 years, 11 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Incorporation company

Date: 10 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSIC CONTRACTORS LIMITED

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

GROUNDPLOT LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:08828421
Status:ACTIVE
Category:Private Limited Company

PLAY HARD CLOTHING LTD

FLAT 13,LONDON,E16 1EH

Number:11071712
Status:ACTIVE
Category:Private Limited Company

SIXTYSIXTY LIMITED

C/O NUMBERS MANAGEMENT LIMITED,LONDON,EC2A 4NE

Number:11206302
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