N K S CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

15/10/2415 October 2024 Register(s) moved to registered inspection location Units C & D 6 the Old Coachworks Kingsfield Lane Longwell Green Bristol BS30 6DL

View Document

15/10/2415 October 2024 Register inspection address has been changed from 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS England to Units C & D 6 the Old Coachworks Kingsfield Lane Longwell Green Bristol BS30 6DL

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

22/02/2422 February 2024 Change of details for Mr Nicholas Kenneth Smith as a person with significant control on 2024-02-13

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-13 with updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM UNITS C & D 6 THE OLD COACHWORKS KINGSFIELD LANE LONGWELL GREEN BRISTOL BS30 6DL

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS KENNETH SMITH / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KENNETH SMITH / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KENNETH SMITH / 26/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 SAIL ADDRESS CREATED

View Document

24/01/1724 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035541730001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARK PINKER / 02/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE MARK PINKER / 28/04/2012

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KENNETH SMITH / 28/04/2010

View Document

24/06/1024 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MARK PINKER / 28/04/2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS KENNETH SMITH / 28/04/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/0814 April 2008 ARTICLES OF ASSOCIATION

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 16 OAKFIELD ROAD KINGSWOOD BRISTOL BS16 4LW

View Document

17/05/0517 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/05/0031 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/07/997 July 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

28/05/9828 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 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