NGS GRITTING SERVICES LTD

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR VIJAY KARIA

View Document

22/06/2022 June 2020 CESSATION OF VIJAY KARIA AS A PSC

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYUS KARIA

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR. MAYUS KARIA

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090034570003

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090034570002

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090034570002

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090034570001

View Document

29/08/1829 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

06/04/186 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/04/2017

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NGS TRADING & HOLDINGS LTD

View Document

12/03/1812 March 2018 CESSATION OF NGS CORPORATION PLC AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 CORPORATE SECRETARY APPOINTED NGS TRADING & HOLDINGS LTD

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY NGS CORPORATION PLC

View Document

19/10/1719 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/12/165 December 2016 CURREXT FROM 31/08/2016 TO 28/02/2017

View Document

06/06/166 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090034570001

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 109 COLEMAN ROAD LEICESTER LE5 4LE

View Document

05/08/155 August 2015 CORPORATE SECRETARY APPOINTED NGS CORPORATION PLC

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR AJAY LAD

View Document

13/05/1513 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

26/11/1426 November 2014 PREVSHO FROM 30/04/2015 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 DIRECTOR APPOINTED MR AJAY BHANUBHAI MAGANLAL LAD

View Document

22/04/1422 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company