Nac Outsourcing Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 4, 2014)
  • all other documents available
  • 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

CONSTRUCTION SUPPORT SPECIALISTS LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 07053078
Record last updated Friday, June 30, 2023 8:20:23 AM UTC
Official Address The Business Innovation Centre Wear And Swan Suites Anderson House Sunderland Tyne Sr52tj Southwick
There are 4 companies registered at this street
Locality Southwick
Region England
Postal Code SR52TJ
Sector support, service

Charts

Visits

NAC OUTSOURCING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-12022-122024-52025-12025-22025-32025-42025-50123
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 26, 2023 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Nov 1, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 22, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Nov 14, 2014 Annual return Annual return
Registry Aug 7, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 23, 2014 Auditor's letter of resignation Auditor's letter of resignation
Financials Feb 4, 2014 Annual accounts Annual accounts
Registry Nov 14, 2013 Annual return Annual return
Registry Jun 29, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 13, 2013 Registration of a charge / charge code 7053... Registration of a charge / charge code 7053...
Financials Jan 28, 2013 Annual accounts Annual accounts
Registry Dec 20, 2012 Annual return Annual return
Registry Mar 12, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 20, 2012 Annual accounts Annual accounts
Registry Dec 9, 2011 Company name change Company name change
Registry Dec 9, 2011 Change of name certificate Change of name certificate
Registry Dec 9, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 7, 2011 Annual return Annual return
Financials Feb 7, 2011 Annual accounts Annual accounts
Registry Feb 1, 2011 Change of accounting reference date Change of accounting reference date
Registry Nov 19, 2010 Annual return Annual return
Registry Nov 19, 2010 Change of particulars for director Change of particulars for director
Registry Nov 19, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Oct 22, 2009 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy