NATURAL RESOURCE PROFESSIONALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/01/2413 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/01/2212 January 2022 Change of details for Stephen John Hauxwell as a person with significant control on 2021-12-20

View Document

12/01/2212 January 2022 Director's details changed for Stephen John Hauxwell on 2021-12-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/03/2115 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR JASON LAVIS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 01/03/19 STATEMENT OF CAPITAL GBP 125

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MRS SABRINA CASTANO HAUXWELL

View Document

14/01/1914 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / STEPHEN JOHN HAUXWELL / 09/07/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HAUXWELL / 18/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / STEPHEN JOHN HAUXWELL / 09/07/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / STEPHEN JOHN HAUXWELL / 09/07/2018

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN UNITED KINGDOM

View Document

22/10/1722 October 2017 PSC'S CHANGE OF PARTICULARS / STEPHEN JOHN HAUXWELL / 13/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/01/174 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

07/09/157 September 2015 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