NATIONAL PARKING ENFORCEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Cessation of Jonathan Lecaille as a person with significant control on 2025-09-18 |
| 19/09/2519 September 2025 New | Termination of appointment of Jonathan Lecaille as a director on 2025-09-18 |
| 19/09/2519 September 2025 New | Termination of appointment of Julie Lecaille as a director on 2025-09-18 |
| 19/09/2519 September 2025 New | Appointment of Mr James Tark as a director on 2025-09-18 |
| 19/09/2519 September 2025 New | Notification of Euro Parking Services Ltd as a person with significant control on 2025-09-18 |
| 19/09/2519 September 2025 New | Cessation of Julie Lecaille as a person with significant control on 2025-09-18 |
| 01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
| 16/01/2516 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
| 23/05/2423 May 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
| 18/05/2318 May 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
| 17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-04-30 |
| 18/10/2118 October 2021 | Director's details changed for Mr Jonathan Lecaille on 2021-10-14 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
| 10/12/1910 December 2019 | 30/04/19 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
| 21/09/1821 September 2018 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
| 11/09/1711 September 2017 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 11/04/1711 April 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
| 19/10/1619 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 01/04/161 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 30/11/1530 November 2015 | COMPANY NAME CHANGED NORFOLK PARKING ENFORCEMENT LIMITED CERTIFICATE ISSUED ON 30/11/15 |
| 30/11/1530 November 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 07/04/157 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 09/04/149 April 2014 | SAIL ADDRESS CREATED |
| 09/04/149 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
| 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 |
| 06/11/136 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/05/1330 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 25/05/1225 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 25/05/1225 May 2012 | COMPANY NAME CHANGED NTC (NORWICH) LIMITED CERTIFICATE ISSUED ON 25/05/12 |
| 16/04/1216 April 2012 | 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