NFP COMMERCIAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Bryan Lock as a director on 2025-03-31

View Document

02/04/252 April 2025

View Document

31/03/2531 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

01/10/241 October 2024 Statement of capital on 2024-10-01

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024 Resolutions

View Document

01/10/241 October 2024

View Document

26/02/2426 February 2024 Director's details changed for Nicola Jayne Carter on 2024-02-22

View Document

26/02/2426 February 2024 Director's details changed for Mrs Gemma Louise Saunders on 2024-02-22

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

20/02/2420 February 2024 Change of details for Nfp Uk Holdings Limited as a person with significant control on 2024-02-20

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/04/2326 April 2023 Registered office address changed from 14 Caroline Point 62 Caroline Street Birmingham B3 1UF to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 2023-04-26

View Document

29/03/2329 March 2023 Termination of appointment of Matthew Stephen Pawley as a director on 2023-03-09

View Document

28/03/2328 March 2023 Appointment of Mr Bryan Lock as a director on 2023-01-27

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

20/02/2320 February 2023 Change of details for Mackenzie Taylor Holdings Limited as a person with significant control on 2020-06-02

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/02/2222 February 2022 Director's details changed for Nicola Jayne Carter on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED NICOLA JAYNE CARTER

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 DIRECTOR APPOINTED GEMMA SAUNDERS

View Document

22/09/1922 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TOMKINSON

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY MARK TOMKINSON

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 DIRECTOR APPOINTED MATTHEW STEPHEN PAWLEY

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MALONEY

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR KISHAN HERRIOTTS

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

11/08/1711 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR KISHAN HERRIOTTS

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR COLIN GEORGE MALONEY

View Document

06/03/176 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MARK ROBERT TOMKINSON / 06/03/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL ALLCOCK / 24/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT TOMKINSON / 24/01/2017

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

23/02/1623 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1524 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 14/02/14 NO CHANGES

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT TOMKINSON / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL ALLCOCK / 15/03/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS; AMEND

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM THE JEWELLERY BUSINESS CENTRE 95 SPENCER STREET BIRMINGHAM B18 6DA

View Document

26/02/0826 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 14/02/07; CHANGE OF MEMBERS

View Document

05/12/075 December 2007 £ NC 1500/1600 25/05/06

View Document

05/12/075 December 2007 £ NC 1600/2000 25/05/06

View Document

27/11/0727 November 2007 £ NC 1000/1500 25/05/0

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 9 HARMAN DRIVE LICHFIELD STAFFORDSHIRE WS13 8FF

View Document

03/05/053 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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