NSD 2 LIMITED

C/O Res Limited, Beaufort Court C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR, Hertfordshire, England
StatusACTIVE
Company No.08869678
CategoryPrivate Limited Company
Incorporated30 Jan 2014
Age10 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

NSD 2 LIMITED is an active private limited company with number 08869678. It was incorporated 10 years, 3 months, 17 days ago, on 30 January 2014. The company address is C/O Res Limited, Beaufort Court C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR, Hertfordshire, England.



Company Fillings

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-20

Officer name: Mrs Katharina Annalotte Sudeck

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-08

Officer name: Julia Katharine Rhodes-Journeay

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

New address: C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR

Change date: 2023-02-20

Old address: C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

Old address: C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England

Change date: 2021-11-18

New address: C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

New address: C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR

Old address: 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ

Change date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Peter George Raftery

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Katharine Rhodes-Journeay

Appointment date: 2018-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Charles Desmond Kyrle Reid

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-27

Officer name: Mr Stephane Christophe Tetot

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: Peter George Raftery

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Old address: 12 Throgmorton Avenue London EC2N 2DL United Kingdom

Change date: 2016-11-02

New address: 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-08

Officer name: Mr Peter George Raftery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-22

Officer name: Robin Piers Dummett

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-22

Officer name: Elaine Maria Mayling Dummett

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter George Raftery

Appointment date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-22

Officer name: Mr Charles Desmond Kyrle Reid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Old address: 12 Throgmorton Avenue, London, 12 Throgmorton Avenue London EC2N 2DL England

Change date: 2016-01-12

New address: 12 Throgmorton Avenue London EC2N 2DL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

New address: 12 Throgmorton Avenue London EC2N 2DL

Change date: 2016-01-12

Old address: Craven House 16 Northumberland Avenue London WC2N 5AP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 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: 06 Mar 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Apr 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 30 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACL RECRUIT LTD

ACL RECRUIT,NEWTON-LE-WILLOWS,WA12 9QQ

Number:11703225
Status:ACTIVE
Category:Private Limited Company

ANGWIN HOLDINGS LIMITED

15 ALVERTON STREET,PENZANCE,TR18 2QP

Number:11790976
Status:ACTIVE
Category:Private Limited Company
Number:05274380
Status:ACTIVE
Category:Private Limited Company

F AND F SCAFFOLDING LTD

5 ST. ALOYSIUS VIEW,HEBBURN,NE31 1RH

Number:11788082
Status:ACTIVE
Category:Private Limited Company

GHAFOOR HOSPITALITY LIMITED

34 WARDIE ROAD,GLASGOW,G33 4PD

Number:SC359000
Status:ACTIVE
Category:Private Limited Company

SDC TECHNICAL SERVICES LTD

9 HAGERSTONE DRIVE,CASTLETOWN,SR5 3JX

Number:11294977
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