N L COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/01/2128 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
01/02/191 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
09/11/179 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/05/1310 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOSEPH THOMAS GISSING / 30/04/2013 |
10/05/1310 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | APPOINTMENT TERMINATED SECRETARY RNS SECRETARIAL SERVICES LIMITED |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/05/0721 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | DIRECTOR RESIGNED |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/02/0722 February 2007 | NEW SECRETARY APPOINTED |
22/02/0722 February 2007 | SECRETARY RESIGNED |
08/06/068 June 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/07/056 July 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
28/05/0328 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
05/06/025 June 2002 | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
27/06/0127 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0115 May 2001 | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
24/10/0024 October 2000 | COMPANY NAME CHANGED VIEWTEAM LIMITED CERTIFICATE ISSUED ON 25/10/00 |
28/06/0028 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/06/0028 June 2000 | REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
28/06/0028 June 2000 | SECRETARY RESIGNED |
28/06/0028 June 2000 | DIRECTOR RESIGNED |
28/06/0028 June 2000 | NEW DIRECTOR APPOINTED |
12/05/0012 May 2000 | 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