-
NS2 LIMITED - 105 Enville Road, Kinver, Stourbridge, West Midlands, United Kingdom
Company Information
- Company registration number
- 06527535
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 105 Enville Road
- Kinver
- Stourbridge
- West Midlands
- DY7 6BU 105 Enville Road, Kinver, Stourbridge, West Midlands, DY7 6BU UK
Management
- Managing Directors
- SMITH, Neill Case
- Company secretaries
- SMITH, Neill Case
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-03-07
- Age Of Company 2008-03-07 16 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Neill Case Smith
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- OPTION TECHNOLOGIES (HOLDINGS) LTD
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Last Return Made Up To:
- 2013-03-07
- Annual Return
- Due Date: 2024-02-20
- Last Date: 2023-02-06
-
NS2 LIMITED Company Description
- NS2 LIMITED is a ltd registered in United Kingdom with the Company reg no 06527535. Its current trading status is "live". It was registered 2008-03-07. It was previously called OPTION TECHNOLOGIES (HOLDINGS) LTD. It has declared SIC or NACE codes as "70100". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-07.It can be contacted at 105 Enville Road .
Get NS2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ns2 Limited - 105 Enville Road, Kinver, Stourbridge, West Midlands, United Kingdom
- 2008-03-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NS2 LIMITED 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
-
dissolution-application-strike-off-company (2024-01-18) - DS01
-
gazette-notice-voluntary (2024-01-30) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2024-02-28) - SOAS(A)
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-19) - AA
-
confirmation-statement-with-no-updates (2023-02-06) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-01-20) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-25) - AA
-
confirmation-statement-with-no-updates (2021-03-08) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-30) - AA
-
confirmation-statement-with-updates (2020-02-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA
-
confirmation-statement-with-no-updates (2019-02-18) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-05-11) - MR04
-
confirmation-statement-with-no-updates (2018-02-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-25) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-01) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-01-03) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-10-10) - MR01
-
mortgage-satisfy-charge-full (2013-08-28) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-22) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-04-18) - AD01
-
change-of-name-notice (2012-04-24) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-06) - AA
-
certificate-change-of-name-company (2012-04-24) - CERTNM
-
change-account-reference-date-company-previous-extended (2012-10-11) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-22) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-02) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-10) - AA
-
legacy (2009-03-16) - 395
-
legacy (2009-03-05) - 288b
-
legacy (2009-03-03) - 395
-
legacy (2009-03-19) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-29) - 288a
-
legacy (2008-03-29) - 288b
-
legacy (2008-05-20) - 395
-
resolution (2008-06-06) - RESOLUTIONS
-
legacy (2008-06-10) - 88(2)
-
statement-of-affairs (2008-06-10) - SA
-
legacy (2008-06-16) - 225
-
accounts-with-accounts-type-dormant (2008-06-16) - AA
-
legacy (2008-06-05) - 88(2)
-
incorporation-company (2008-03-07) - NEWINC