Warning: file_put_contents(c/bb8b0cc94fd688c55732239f0b41447f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Nsl Systems Ltd, NN3 9HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NSL SYSTEMS LTD

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

This company is commonly known as Nsl Systems Ltd. The company was founded 25 years ago and was given the registration number 03639297. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 24 Standing Stones, Great, Billing, Northampton, Northamptonshire, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NSL SYSTEMS LTD
Company Number:03639297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 September 1998
End of financial year:30 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:24 Standing Stones, Great, Billing, Northampton, Northamptonshire, NN3 9HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Standing Stones, Great Billing, Northampton, England Uk, NN3 9HA

Director01 September 2015Active
24 Standing Stones, Great Billing Park, Northampton, NN3 9HA

Secretary11 May 2005Active
9 Emberton Way, Amington Fields, Tamworth, B77 3QQ

Secretary01 July 2007Active
Claymore House, Tame Valley Ind Est, Wilnecote, Tamworth, B77 5DQ

Corporate Nominee Secretary28 September 1998Active
107 Vicarage Road, Oldbury, Warley, B68 8HU

Nominee Director28 September 1998Active
24 Standing Stones, Great Billing Park, Northampton, NN3 9HA

Director28 September 1998Active
24, Standing Stones, Great Billing, Northampton, Uk, NN3 9HA

Director19 December 2014Active

People with Significant Control

Mrs Jalbir Kaur Dhadwal
Notified on:28 September 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:24 Standing Stones, Great, Northamptonshire, NN3 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Gurdawar Singh Dhadwal
Notified on:28 September 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:24 Standing Stones, Great, Northamptonshire, NN3 9HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2016-12-07Insolvency

Liquidation compulsory winding up order.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Change of name

Certificate change of name company.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Officers

Appoint person director company with name date.

Download
2015-09-29Officers

Termination secretary company with name termination date.

Download
2015-09-29Officers

Termination director company with name termination date.

Download
2015-05-26Officers

Termination director company with name termination date.

Download
2015-03-17Officers

Termination director company with name termination date.

Download
2015-02-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Officers

Appoint person director company with name date.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-25Accounts

Accounts with accounts type total exemption small.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-03Accounts

Accounts with accounts type total exemption small.

Download
2012-10-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-02Accounts

Accounts with accounts type total exemption small.

Download
2011-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-12Accounts

Accounts with accounts type total exemption small.

Download
2010-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-11Officers

Change person director company with change date.

Download
2009-12-16Accounts

Accounts with accounts type total exemption small.

Download
2009-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.