N & S CONTRACTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Change of details for Mr Peter Newman as a person with significant control on 2025-05-16 |
| 16/05/2516 May 2025 | Director's details changed for Mr Peter Newman on 2025-05-16 |
| 12/03/2512 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
| 05/07/245 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 09/08/239 August 2023 | Registration of charge 075565990002, created on 2023-08-08 |
| 09/08/239 August 2023 | Satisfaction of charge 075565990001 in full |
| 08/08/238 August 2023 | Registration of charge 075565990001, created on 2023-08-08 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 26/01/2326 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 23/12/2223 December 2022 | Previous accounting period shortened from 2022-03-28 to 2022-03-27 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
| 30/12/1930 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 19/07/1919 July 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/06/1919 June 2019 | PREVEXT FROM 27/03/2019 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/03/1919 March 2019 | PREVSHO FROM 28/03/2018 TO 27/03/2018 |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 21/12/1821 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/03/1821 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 21/12/1721 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/12/1522 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
| 30/04/1530 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/03/1413 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/05/1323 May 2013 | DIRECTOR APPOINTED MR PETER NEWMAN |
| 22/05/1322 May 2013 | APPOINTMENT TERMINATED, DIRECTOR KURTIS NEWMAN |
| 19/04/1319 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/03/135 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 28/07/1228 July 2012 | DISS40 (DISS40(SOAD)) |
| 26/07/1226 July 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
| 10/07/1210 July 2012 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 16/02/1216 February 2012 | DIRECTOR APPOINTED KURTIS NEWMAN |
| 15/02/1215 February 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALLANT |
| 08/03/118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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