About

Registered Number: 05495581
Date of Incorporation: 30/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Unit E The Courtyard Business Centre, Lonesome Lane, Reigate, Surrey, RH2 7QT

 

Established in 2005, Nsi (Hq) Ltd has its registered office in Reigate, Surrey, it's status is listed as "Active". The companies directors are Hyams, Isabelle Evaline, Hyams, Geoffrey Stephen, Lackey, Aran, Wilson, James, Hall, Matthew, Milner, Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYAMS, Geoffrey Stephen 30 June 2005 - 1
LACKEY, Aran 03 May 2011 - 1
WILSON, James 03 May 2011 - 1
HALL, Matthew 03 May 2011 03 November 2014 1
MILNER, Matthew 03 May 2011 20 June 2013 1
Secretary Name Appointed Resigned Total Appointments
HYAMS, Isabelle Evaline 30 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 06 April 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 28 November 2018
AA01 - Change of accounting reference date 01 October 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 05 July 2017
SH01 - Return of Allotment of shares 13 March 2017
RESOLUTIONS - N/A 08 March 2017
CS01 - N/A 08 July 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 08 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 03 July 2014
AD01 - Change of registered office address 26 March 2014
RESOLUTIONS - N/A 06 February 2014
SH01 - Return of Allotment of shares 06 February 2014
RESOLUTIONS - N/A 06 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
RESOLUTIONS - N/A 31 July 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AA - Annual Accounts 05 July 2011
RESOLUTIONS - N/A 01 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 01 October 2009
287 - Change in situation or address of Registered Office 16 September 2009
363a - Annual Return 13 July 2009
RESOLUTIONS - N/A 25 June 2009
169 - Return by a company purchasing its own shares 25 June 2009
RESOLUTIONS - N/A 24 June 2009
RESOLUTIONS - N/A 13 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 2009
123 - Notice of increase in nominal capital 13 February 2009
169 - Return by a company purchasing its own shares 09 December 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 30 July 2008
RESOLUTIONS - N/A 30 January 2008
169 - Return by a company purchasing its own shares 30 January 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 12 September 2006
225 - Change of Accounting Reference Date 03 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.