NATIONAL PARKING ENFORCEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewCessation of Jonathan Lecaille as a person with significant control on 2025-09-18

View Document

19/09/2519 September 2025 NewTermination of appointment of Jonathan Lecaille as a director on 2025-09-18

View Document

19/09/2519 September 2025 NewTermination of appointment of Julie Lecaille as a director on 2025-09-18

View Document

19/09/2519 September 2025 NewAppointment of Mr James Tark as a director on 2025-09-18

View Document

19/09/2519 September 2025 NewNotification of Euro Parking Services Ltd as a person with significant control on 2025-09-18

View Document

19/09/2519 September 2025 NewCessation of Julie Lecaille as a person with significant control on 2025-09-18

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

16/01/2516 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

23/05/2423 May 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

18/05/2318 May 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 Director's details changed for Mr Jonathan Lecaille on 2021-10-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

10/12/1910 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

21/09/1821 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

11/09/1711 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 COMPANY NAME CHANGED NORFOLK PARKING ENFORCEMENT LIMITED CERTIFICATE ISSUED ON 30/11/15

View Document

30/11/1530 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 SAIL ADDRESS CREATED

View Document

09/04/149 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/05/1225 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1225 May 2012 COMPANY NAME CHANGED NTC (NORWICH) LIMITED CERTIFICATE ISSUED ON 25/05/12

View Document

16/04/1216 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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