NS CONTAINERS LTD

Company Documents

DateDescription
18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

15/03/2315 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 31 FFORDD GLYDER Y FELINHELI GWYNEDD LL56 4QX

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/05/1911 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 150

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

06/10/186 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/03/1619 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/11/1526 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/03/1521 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/11/1426 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/02/1416 February 2014 DIRECTOR APPOINTED MR JAMES PATRICK ROBERTS

View Document

27/11/1327 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/11/1110 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 15/06/11 STATEMENT OF CAPITAL GBP 50

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/11/104 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 31 FFORDD GLYDER PORT DINOWIC BANGOR LL56 0QX

View Document

06/11/096 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MURRAY ROBERTS / 30/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ELIZABETH ROBERTS / 30/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK ROBERTS / 30/10/2009

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/01/0913 January 2009 PREVSHO FROM 30/11/2008 TO 30/06/2008

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT / 05/11/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

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