Background WavePink WaveYellow Wave

NSC ACCOUNTING SERVICES LIMITED (09158220)

NSC ACCOUNTING SERVICES LIMITED (09158220) is an active UK company. incorporated on 1 August 2014. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. NSC ACCOUNTING SERVICES LIMITED has been registered for 11 years. Current directors include CHARMAN, Natalie Samantha.

Company Number
09158220
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
Shaftsbury House, Bath, BA2 4SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
CHARMAN, Natalie Samantha
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSC ACCOUNTING SERVICES LIMITED

NSC ACCOUNTING SERVICES LIMITED is an active company incorporated on 1 August 2014 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. NSC ACCOUNTING SERVICES LIMITED was registered 11 years ago.(SIC: 69202)

Status

active

Active since 11 years ago

Company No

09158220

LTD Company

Age

11 Years

Incorporated 1 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

BUCKVIEW LIMITED
From: 1 August 2014To: 26 March 2015
Contact
Address

Shaftsbury House 1 Devonshire Buildings Bath, BA2 4SP,

Previous Addresses

39 Hawthorn Grove Bath BA2 5QD
From: 20 February 2015To: 13 August 2024
41 Chalton Street London NW1 1JD United Kingdom
From: 1 August 2014To: 20 February 2015
Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHARMAN, Natalie Samantha

Active
1 Devonshire Buildings, BathBA2 4SP
Born April 1982
Director
Appointed 20 Feb 2015

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 01 Aug 2014
Resigned 20 Feb 2015

Persons with significant control

1

Miss Natalie Samantha Spiller

Active
1 Devonshire Buildings, BathBA2 4SP
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2015
AR01AR01
Certificate Change Of Name Company
26 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Incorporation Company
1 August 2014
NEWINCIncorporation