Nsb Retail Solutions LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Nsb Retail Solutions Limited
APPLICATION PROGRAMMING TECHNIQUES LIMITED
Company type Private Limited Company , Active Company Number 01286838 Record last updated Wednesday, October 14, 2020 3:02:35 AM UTC Official Address Marlow Internationalrkway United Kingdom Sl71yl South East, Marlow South East There are 18 companies registered at this street
Postal Code SL71YL Sector Information technology consultancy activities
Visits Document Type Publication date Download link Registry Sep 30, 2020 Resignation of one Director (a man) Registry May 28, 2020 Resignation of one Director (a man) 1286... Registry May 28, 2020 Appointment of a man as Director and Lawyer Registry May 10, 2018 Resignation of one Director (a man) Registry May 1, 2018 Appointment of a man as Director and None Supplied Registry Oct 23, 2017 Persons with significant control Registry Oct 13, 2017 Confirmation statement made , with updates Registry Oct 4, 2017 Registration of a charge / charge code Registry Aug 16, 2017 Change of particulars for corporate secretary Registry Jul 6, 2017 Change of registered office address Financials Jun 22, 2017 Annual accounts Registry Jan 10, 2017 Change of accounting reference date Financials Nov 3, 2016 Annual accounts Registry Oct 5, 2016 Confirmation statement made , with updates Registry Sep 12, 2016 Registration of a charge / charge code Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Feb 15, 2016 Annual return Registry Jan 6, 2016 Notice of striking-off action discontinued Financials Jan 5, 2016 Annual accounts Registry Jan 5, 2016 First notification of strike-off action in london gazette Registry Jul 21, 2015 Change of registered office address Registry Jun 12, 2015 Appointment of a person as Director Registry Jun 12, 2015 Appointment of a person as Director 2595290... Registry Jun 11, 2015 Appointment of a person as Secretary Registry Jun 11, 2015 Resignation of one Director Registry Jun 11, 2015 Resignation of one Director 2595290... Registry Jun 11, 2015 Resignation of one Director Registry Jun 11, 2015 Resignation of one Secretary Registry Jun 2, 2015 Resignation of 3 people: one Accountant, one Solicitor, one Director And General Counsel and one Director (a man) Registry Jun 1, 2015 Three appointments: 2 men and a person Registry Jun 1, 2015 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jun 1, 2015 Statement of capital Registry Jun 1, 2015 Solvency statement Registry Jun 1, 2015 Resolution Registry Oct 20, 2014 Annual return Financials Oct 8, 2014 Annual accounts Registry Nov 4, 2013 Annual return Registry Nov 4, 2013 Change of particulars for director Financials Oct 7, 2013 Annual accounts Registry Aug 15, 2013 Change of particulars for director Registry Aug 15, 2013 Change of particulars for director 2591264... Registry Aug 15, 2013 Change of particulars for secretary Registry Aug 15, 2013 Change of particulars for director Registry Jun 7, 2013 Appointment of a person as Director Registry Jun 7, 2013 Resignation of one Director Registry Jun 6, 2013 Two appointments: 2 men Registry Oct 23, 2012 Annual return Financials Oct 2, 2012 Annual accounts Registry Jan 17, 2012 Annual return Registry Nov 11, 2011 Annual return 2610272... Financials Oct 6, 2011 Annual accounts Financials Mar 15, 2010 Annual accounts 1705229... Registry Oct 21, 2009 Annual return Financials Sep 24, 2009 Annual accounts Registry Apr 3, 2009 Miscellaneous document Financials Oct 30, 2008 Annual accounts Registry Oct 1, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Oct 1, 2008 Register of members Registry Oct 1, 2008 Annual return Registry Oct 1, 2008 Change in situation or address of registered office Registry Apr 22, 2008 Resignation of a person Registry Apr 22, 2008 Resignation of a person 8462513... Registry Apr 22, 2008 Resignation of a director Registry Apr 22, 2008 Appointment of a person Registry Apr 22, 2008 Change in situation or address of registered office Registry Apr 21, 2008 Appointment of a person Registry Apr 18, 2008 Appointment of a person 8519208... Registry Apr 18, 2008 Appointment of a person Registry Apr 18, 2008 Appointment of a man as Director Registry Apr 16, 2008 Appointment of a man as Director and Solicitor Registry Mar 31, 2008 Resignation of one Accountant and one Director (a man) Registry Mar 28, 2008 Resignation of a person Registry Mar 19, 2008 Three appointments: a woman and 2 men,: a woman and 2 men Financials Nov 2, 2007 Annual accounts Registry Oct 4, 2007 Annual return Registry Mar 29, 2007 Resignation of a person Registry Mar 16, 2007 Resignation of one Manager and one Director (a man) Registry Nov 14, 2006 Notice of change of directors or secretaries or in their particulars Registry Nov 14, 2006 Change in situation or address of registered office Financials Nov 4, 2006 Annual accounts Registry Oct 12, 2006 Annual return Registry Feb 9, 2006 Notice of change of directors or secretaries or in their particulars Financials Jan 3, 2006 Annual accounts Registry Nov 2, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Oct 19, 2005 Annual return Registry Jan 5, 2005 Elective resolution Registry Jan 5, 2005 Resolution Registry Jan 5, 2005 Resolution 1765979... Registry Nov 9, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 5, 2004 Annual return Financials Sep 22, 2004 Annual accounts Registry Jan 16, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 16, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1767486... Registry Jan 16, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 28, 2003 Particulars of a mortgage or charge Registry Oct 9, 2003 Annual return Financials Jun 17, 2003 Annual accounts Financials Apr 24, 2003 Annual accounts 1832735... Registry Apr 19, 2003 Declaration that part of the property or undertaking charges Registry Feb 9, 2003 Resignation of a person