Background WavePink WaveYellow Wave

NSS MAINTENANCE LIMITED (05326109)

NSS MAINTENANCE LIMITED (05326109) is an active UK company. incorporated on 6 January 2005. with registered office in Castleford. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 1 other business activities. NSS MAINTENANCE LIMITED has been registered for 21 years.

Company Number
05326109
Status
active
Type
ltd
Incorporated
6 January 2005
Age
21 years
Address
13-14 Flemming Court, Castleford, WF10 5HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
SIC Codes
81100, 81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSS MAINTENANCE LIMITED

NSS MAINTENANCE LIMITED is an active company incorporated on 6 January 2005 with the registered office located in Castleford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 1 other business activity. NSS MAINTENANCE LIMITED was registered 21 years ago.(SIC: 81100, 81210)

Status

active

Active since 21 years ago

Company No

05326109

LTD Company

Age

21 Years

Incorporated 6 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

HIGH ACCESS MAINTENANCE LIMITED
From: 6 January 2005To: 5 March 2019
Contact
Address

13-14 Flemming Court Castleford, WF10 5HW,

Previous Addresses

239 Ashley Road Hale Altrincham Cheshire WA15 9NE
From: 27 June 2016To: 18 January 2022
, Unit 7 Medlock Court, the City Works, Ashton Old Road Openshaw, Manchester, M11 2NB
From: 6 January 2005To: 27 June 2016
Timeline

51 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
May 10
Director Left
Oct 10
Director Left
Jul 13
Share Issue
Sept 13
Capital Reduction
Aug 15
Director Left
Sept 15
Share Buyback
Oct 15
Director Joined
Feb 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Mar 17
Capital Reduction
Mar 17
Share Issue
Mar 17
Share Buyback
Mar 17
Funding Round
Apr 17
Loan Secured
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Joined
May 18
Funding Round
Jun 18
Owner Exit
Jul 18
Loan Secured
Dec 18
Loan Secured
Feb 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Mar 21
Loan Secured
Jun 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Capital Update
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Capital Update
Jan 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
10
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2023
AAAnnual Accounts
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Resolution
2 February 2022
RESOLUTIONSResolutions
Memorandum Articles
1 February 2022
MAMA
Resolution
1 February 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
19 January 2022
SH19Statement of Capital
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
2 December 2021
SH19Statement of Capital
Legacy
2 December 2021
SH20SH20
Legacy
2 December 2021
CAP-SSCAP-SS
Resolution
2 December 2021
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
24 November 2021
RP04AR01RP04AR01
Capital Name Of Class Of Shares
19 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 November 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2020
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
31 December 2020
MR05Certification of Charge
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Resolution
5 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Resolution
27 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Legacy
25 January 2018
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Extended
13 December 2017
AA01Change of Accounting Reference Date
Resolution
25 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
29 March 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 March 2017
SH06Cancellation of Shares
Capital Alter Shares Subdivision
21 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Resolution
14 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
14 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Resolution
4 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
6 October 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
28 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
28 August 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
28 August 2015
SH06Cancellation of Shares
Resolution
28 August 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Secretary Company With Name
20 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Memorandum Articles
11 November 2013
MEM/ARTSMEM/ARTS
Resolution
11 November 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision Reconversion
25 September 2013
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Resolution
3 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Resolution
7 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
8 November 2007
287Change of Registered Office
Legacy
17 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288cChange of Particulars
Legacy
16 August 2007
288cChange of Particulars
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
26 March 2007
363aAnnual Return
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
19 October 2006
88(2)R88(2)R
Legacy
19 October 2006
123Notice of Increase in Nominal Capital
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
18 April 2005
225Change of Accounting Reference Date
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Incorporation Company
6 January 2005
NEWINCIncorporation