Nsb Retail Solutions Limited

DataGardener
dissolved
Unknown

Nsb Retail Solutions Limited

01286838Private Limited With Share Capital

First Floor Templeback, 10 Temple Back, Bristol, BS16FL
Incorporated

18/11/1976

Company Age

49 years

Directors

2

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Nsb Retail Solutions Limited (01286838) is a private limited with share capital incorporated on 18/11/1976 (49 years old) and registered in bristol, BS16FL. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 18/11/1976
BS16FL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:20-06-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:16-05-2023
Gazette Notice Voluntary
Category:Gazette
Date:04-04-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:22-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:10-01-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-12-2022
Legacy
Category:Insolvency
Date:05-12-2022
Legacy
Category:Capital
Date:05-12-2022
Resolution
Category:Resolution
Date:05-12-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-10-2022
Legacy
Category:Accounts
Date:26-10-2022
Resolution
Category:Resolution
Date:26-10-2022
Legacy
Category:Other
Date:26-10-2022
Legacy
Category:Other
Date:26-10-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-09-2022
Legacy
Category:Accounts
Date:07-09-2022
Legacy
Category:Other
Date:07-09-2022
Legacy
Category:Other
Date:07-09-2022
Legacy
Category:Accounts
Date:08-08-2022
Legacy
Category:Other
Date:08-08-2022
Resolution
Category:Resolution
Date:08-08-2022
Resolution
Category:Resolution
Date:20-07-2022
Legacy
Category:Other
Date:19-07-2022
Legacy
Category:Other
Date:19-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-03-2021
Memorandum Articles
Category:Incorporation
Date:25-02-2021
Resolution
Category:Resolution
Date:25-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2020
Legacy
Category:Accounts
Date:18-11-2020
Legacy
Category:Other
Date:18-11-2020
Legacy
Category:Other
Date:18-11-2020
Legacy
Category:Other
Date:02-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2018
Memorandum Articles
Category:Incorporation
Date:12-09-2018
Resolution
Category:Resolution
Date:12-09-2018
Resolution
Category:Resolution
Date:23-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2018
Auditors Resignation Company
Category:Auditors
Date:29-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2016
Confirmation Statement
Category:Confirmation Statement
Date:05-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:11-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-06-2015
Legacy
Category:Capital
Date:01-06-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-06-2015
Legacy
Category:Insolvency
Date:01-06-2015
Resolution
Category:Resolution
Date:01-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:15-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2013
Termination Director Company With Name
Category:Officers
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2012

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2023
Filing Date24/10/2022
Latest Accounts30/09/2021

Trading Addresses

9 Hamilton Avenue, Woking, Surrey, GU228RS
Saxon House, Friary Street, Derby, Derbyshire, DE11NL
First Floor Templeback, 10 Temple Back, Bristol, Bs1 6Fl, BS16FLRegistered
Unit 2650, Kings Court, The Crescent, Birmingham, West Midlands, B377YE
Norwich House, 43-45 Poplar Road, Solihull, West Midlands, B913AW

Contact

First Floor Templeback, 10 Temple Back, Bristol, BS16FL