NASHSS LIMITED

C/O Price & Co Limited Accountants Tower House St. James Green C/O Price & Co Limited Accountants Tower House St. James Green, King's Lynn, PE32 2BD, England
StatusACTIVE
Company No.09755180
CategoryPrivate Limited Company
Incorporated01 Sep 2015
Age8 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

NASHSS LIMITED is an active private limited company with number 09755180. It was incorporated 8 years, 9 months, 29 days ago, on 01 September 2015. The company address is C/O Price & Co Limited Accountants Tower House St. James Green C/O Price & Co Limited Accountants Tower House St. James Green, King's Lynn, PE32 2BD, England.



Company Fillings

Change person director company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-21

Officer name: Miss Abbie Shackcloth

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-21

Officer name: Mr Joshua Robert Nash

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-21

Psc name: Miss Abbie Shackcloth

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-21

Psc name: Mr Joshua Robert Nash

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mr Samuel Jay Nash

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-01

Psc name: Mr Samuel Jay Nash

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-13

Old address: Tower House St. James Green Castle Acre King's Lynn PE32 2BD England

New address: C/O Price & Co Limited Accountants Tower House St. James Green Castle Acre King's Lynn PE32 2BD

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abbie Shackcloth

Notification date: 2022-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-23

Officer name: Miss Abbie Shackcloth

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-03

Old address: Abbeyfields Back Lane Castle Acre King's Lynn PE32 2AR United Kingdom

New address: Tower House St. James Green Castle Acre King's Lynn PE32 2BD

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-20

Psc name: Mr Joshua Robert Nash

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-20

Officer name: Joshua Robert Nash

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Jay Nash

Notification date: 2020-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Jay Nash

Appointment date: 2020-01-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-04

Psc name: Mr Joshua Robert Nash

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Abbie Shackcloth

Appointment date: 2019-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Incorporation company

Date: 01 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 GORDON HOUSE ROAD LIMITED

DAWES COTTAGE LOWER STREET,WIMBORNE,BH21 5AH

Number:03880765
Status:ACTIVE
Category:Private Limited Company

CARING HEARTS (ESSEX) LTD

9 BYFORD COURT CROCKATT ROAD,IPSWICH,IP7 6RD

Number:11151051
Status:ACTIVE
Category:Private Limited Company

E.REVELL & SONS LIMITED

UNIT 1C JOSEPH WILSON IND EST,WHITSTABLE,CT5 3PS

Number:00299414
Status:ACTIVE
Category:Private Limited Company

MSLGROUP LTD

MORRITT HOUSE,RUISLIP,HA4 6SA

Number:09799240
Status:ACTIVE
Category:Private Limited Company

PIZZA BYTE LIMITED

48 FOUNTAINS PLACE,PETERBOROUGH,PE6 7XP

Number:03935741
Status:ACTIVE
Category:Private Limited Company

SR PROPERTY MANAGEMENT LTD

C/O ANDERSON MUSAAMIL & CO,SUTTON,SM3 9EY

Number:05865164
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