-
NSI ENGINEERING SOLUTIONS STAFFING LTD - Nijhuis Industries Uk & Ireland Unit 4, Blenheim Court, Woodlands, Bradley Stoke, Bristol, United Kingdom
Company Information
- Company registration number
- 07882795
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Nijhuis Industries Uk & Ireland Unit 4, Blenheim Court
- Woodlands
- Bradley Stoke
- Bristol
- BS32 4NE
- England Nijhuis Industries Uk & Ireland Unit 4, Blenheim Court, Woodlands, Bradley Stoke, Bristol, BS32 4NE, England UK
Management
- Managing Directors
- HOLTERMAN, Menno-Martijn
- RUIJTENBERG, Ronald
- STENTIFORD, Ian Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-14
- Age Of Company 2011-12-14 12 years
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- -
- Nortech Solutions Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- NORTECH STAFFING SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-12-14
- Annual Return
- Due Date: 2024-12-28
- Last Date: 2023-12-14
-
NSI ENGINEERING SOLUTIONS STAFFING LTD Company Description
- NSI ENGINEERING SOLUTIONS STAFFING LTD is a ltd registered in United Kingdom with the Company reg no 07882795. Its current trading status is "live". It was registered 2011-12-14. It was previously called NORTECH STAFFING SOLUTIONS LIMITED. It has declared SIC or NACE codes as "78109". It has 3 directors The latest annual return was filed up to 2012-12-14.It can be contacted at Nijhuis Industries Uk & Ireland Unit 4, Blenheim Court .
Get NSI ENGINEERING SOLUTIONS STAFFING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nsi Engineering Solutions Staffing Ltd - Nijhuis Industries Uk & Ireland Unit 4, Blenheim Court, Woodlands, Bradley Stoke, Bristol, United Kingdom
- 2011-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NSI ENGINEERING SOLUTIONS STAFFING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
certificate-change-of-name-company (2024-04-20) - CERTNM
-
cessation-of-a-person-with-significant-control (2024-01-19) - PSC07
-
notification-of-a-person-with-significant-control (2024-01-19) - PSC02
-
capital-alter-shares-subdivision (2024-01-25) - SH02
-
resolution (2024-01-25) - RESOLUTIONS
-
gazette-notice-compulsory (2024-03-05) - GAZ1
-
confirmation-statement-with-updates (2024-04-16) - CS01
-
gazette-filings-brought-up-to-date (2024-04-17) - DISS40
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-09-29) - AA
-
gazette-notice-compulsory (2023-03-07) - GAZ1
-
confirmation-statement-with-no-updates (2023-05-02) - CS01
-
gazette-filings-brought-up-to-date (2023-05-03) - DISS40
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-shortened (2022-01-12) - AA01
-
confirmation-statement-with-no-updates (2022-01-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-12) - AD01
-
accounts-with-accounts-type-small (2022-12-22) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-19) - AA
-
appoint-person-director-company-with-name-date (2021-10-27) - AP01
-
termination-director-company-with-name-termination-date (2021-10-27) - TM01
-
termination-director-company-with-name-termination-date (2021-11-08) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-16) - AA
-
confirmation-statement-with-no-updates (2020-01-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-16) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-16) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-06) - AA
-
mortgage-satisfy-charge-full (2017-08-31) - MR04
-
confirmation-statement-with-updates (2017-01-23) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-22) - AD01
-
mortgage-satisfy-charge-full (2016-11-15) - MR04
-
accounts-with-accounts-type-small (2016-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-08-04) - AA
-
mortgage-charge-whole-cease-with-charge-number (2015-07-13) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-09) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-04-16) - AP01
-
accounts-with-accounts-type- (2014-09-10) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-11) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-20) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2013-11-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2013-05-31) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-02) - AA
keyboard_arrow_right 2012
-
legacy (2012-08-08) - MG01
-
change-account-reference-date-company-current-extended (2012-01-25) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-14) - NEWINC