UKBizDB.co.uk

NSI SUPPORT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nsi Support Services Limited. The company was founded 22 years ago and was given the registration number 04372344. The firm's registered office is in MAIDENHEAD. You can find them at Sentinel House, 5 Reform Road, Maidenhead, Berkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NSI SUPPORT SERVICES LIMITED
Company Number:04372344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sentinel House, 5 Reform Road, Maidenhead, SL6 8BY

Director20 April 2023Active
Sentinel House, 5 Reform Road, Maidenhead, SL6 8BY

Secretary14 March 2006Active
13 Beech Hill Road, Sunningdale, Ascot, SL5 0BN

Secretary13 February 2002Active
1, Bedford Row, London, United Kingdom, WC1R 4BZ

Corporate Secretary31 May 2012Active
1 Bedford Row, London, WC1R 4BZ

Corporate Secretary12 February 2002Active
Sentinel House, 5 Reform Road, Maidenhead, SL6 8BY

Director01 June 2012Active
Sentinel House, 5 Reform Road, Maidenhead, SL6 8BY

Director14 March 2006Active
Sentinel House, 5 Reform Road, Maidenhead, SL6 8BY

Director13 October 2016Active
1 Bedford Row, London, WC1R 4BZ

Director12 February 2002Active
60 Mill Lane, Chalgrove, Oxford, OX44 7SL

Director13 February 2002Active
Sentinel House, 5 Reform Road, Maidenhead, SL6 8BY

Director04 July 2017Active
Sentinel House, 5 Reform Road, Maidenhead, SL6 8BY

Director01 December 2010Active
13 Beech Hill Road, Sunningdale, Ascot, SL5 0BN

Director13 February 2002Active
28 Devonshire Park Road, Davenport Park, Stockport, SK2 6JW

Director05 March 2002Active
7 Prebendal Green, Yarwell, Peterborough, PE8 6PJ

Director16 November 2006Active

People with Significant Control

S.C.R Secretaries Limited
Notified on:12 September 2023
Status:Active
Country of residence:England
Address:Walnut Tree House, 17a Church Road, London, England, SW19 5DQ
Nature of control:
  • Significant influence or control
S.C.R. Secretaries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Bedford Row, London, England, WC1R 4BZ
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-09-19Address

Change sail address company with old address new address.

Download
2023-09-17Persons with significant control

Notification of a person with significant control.

Download
2023-09-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Address

Change sail address company with old address new address.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.