NSY TECHS AND ESTATES LIMITED

Brandon House - 2nd Floor Brandon House - 2nd Floor, Chesham, HP5 1EG, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.09254423
CategoryPrivate Limited Company
Incorporated08 Oct 2014
Age9 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

NSY TECHS AND ESTATES LIMITED is an active private limited company with number 09254423. It was incorporated 9 years, 7 months, 10 days ago, on 08 October 2014. The company address is Brandon House - 2nd Floor Brandon House - 2nd Floor, Chesham, HP5 1EG, Buckinghamshire, United Kingdom.



Company Fillings

Certificate change of name company

Date: 20 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nsy it consultancy LTD\certificate issued on 20/04/24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

Old address: Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG England

New address: Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG

Change date: 2023-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-01

Capital : 120 GBP

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Neerja Singh Yadav

Change date: 2021-10-01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 07 May 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-03

Officer name: Mrs Neerja Singh Yadav

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-03

Psc name: Mrs Neerja Singh Yadav

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Neerja Singh Yadav

Change date: 2019-04-27

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2019

Action Date: 27 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Neerja Singh Yadav

Change date: 2019-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Neerja Singh Yadav

Change date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Old address: 61 Beechwood Gardens Slough Berkshire SL1 2HP United Kingdom

New address: Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG

Change date: 2014-10-20

Documents

View document PDF

Incorporation company

Date: 08 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA OPTICAL DISTRIBUTION LTD

UNIT 39 UNITY BUSINESS CENTRE,LEEDS,LS7 1AB

Number:07541610
Status:ACTIVE
Category:Private Limited Company

PLAYERS INDUSTRIAL ESTATE LLP

11 CALVERT TERRACE,SWANSEA,SA1 6AT

Number:OC336951
Status:ACTIVE
Category:Limited Liability Partnership

SAPPHIRE GROUP (GB) LIMITED

47 BUTTS GREEN ROAD,HORNCHURCH,RM11 2JS

Number:05701283
Status:ACTIVE
Category:Private Limited Company

SOL'S BARBERS LTD

113B HIGH STREET,ILFORD,IG6 2AH

Number:04797228
Status:ACTIVE
Category:Private Limited Company

SWIRLING BLUE LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07580564
Status:ACTIVE
Category:Private Limited Company
Number:08619286
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