NOVA PLASTERBOARD SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

16/05/2416 May 2024 Director's details changed for Mr Ramadan Gashi on 2024-05-16

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/08/2025 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMADAN GASHI / 27/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERRARD BRENNAN / 27/05/2020

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1917 June 2019 09/05/19 STATEMENT OF CAPITAL GBP 198

View Document

17/06/1917 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 CESSATION OF LEE THOMAS GRIFFIN AS A PSC

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR LEE GRIFFIN

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062562230002

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062562230003

View Document

13/09/1813 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

13/10/1713 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 01/01/17 STATEMENT OF CAPITAL GBP 297

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062562230002

View Document

02/02/172 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR JAMES GERRARD BRENNAN

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GRIFFIN / 05/04/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMADAN GASHI / 01/01/2016

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 112 WARDOWN CRESCENT LUTON BEDS LU2 7JT

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062562230001

View Document

10/06/1510 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR LEE GRIFFIN

View Document

11/06/1411 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/09/1325 September 2013 DISS40 (DISS40(SOAD))

View Document

24/09/1324 September 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/08/1219 August 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/12/1117 December 2011 REGISTERED OFFICE CHANGED ON 17/12/2011 FROM 141 BROOK STREET LUTON BEDFORDSHIRE LU3 1DZ

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

19/09/1119 September 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY EKREM MAHMUTAJ

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMADAN GASHI / 12/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

06/06/096 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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