N K S CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-13 with updates |
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 |
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 |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-13 with updates |
22/02/2422 February 2024 | Change of details for Mr Nicholas Kenneth Smith as a person with significant control on 2024-02-13 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-13 with updates |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
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 |
26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS KENNETH SMITH / 26/04/2019 |
26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KENNETH SMITH / 26/04/2019 |
26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KENNETH SMITH / 26/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/07/1810 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | SAIL ADDRESS CREATED |
24/01/1724 January 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
29/04/1629 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 035541730001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
02/05/142 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARK PINKER / 02/05/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MARK PINKER / 28/04/2012 |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KENNETH SMITH / 28/04/2010 |
24/06/1024 June 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MARK PINKER / 28/04/2010 |
24/06/1024 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS KENNETH SMITH / 28/04/2010 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | VARYING SHARE RIGHTS AND NAMES |
14/04/0814 April 2008 | ARTICLES OF ASSOCIATION |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/06/075 June 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/05/0519 May 2005 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 16 OAKFIELD ROAD KINGSWOOD BRISTOL BS16 4LW |
17/05/0517 May 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
16/08/0316 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/06/0212 June 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
02/05/022 May 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
16/05/0116 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
31/05/0031 May 2000 | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
10/05/0010 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
07/07/997 July 1999 | RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS |
07/07/997 July 1999 | NEW SECRETARY APPOINTED |
10/06/9910 June 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
28/05/9928 May 1999 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99 |
13/04/9913 April 1999 | SECRETARY RESIGNED |
16/02/9916 February 1999 | NEW DIRECTOR APPOINTED |
28/05/9828 May 1998 | SECRETARY RESIGNED |
28/05/9828 May 1998 | DIRECTOR RESIGNED |
28/05/9828 May 1998 | NEW SECRETARY APPOINTED |
28/05/9828 May 1998 | REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX |
28/05/9828 May 1998 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99 |
28/05/9828 May 1998 | NEW DIRECTOR APPOINTED |
28/04/9828 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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