N.P. STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/08/2413 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

04/08/234 August 2023 Satisfaction of charge 043221910003 in full

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/05/2317 May 2023 Termination of appointment of Samantha Wolfenden as a secretary on 2023-05-17

View Document

17/05/2317 May 2023 Appointment of Mr Thomas Wolfenden as a director on 2023-05-17

View Document

17/05/2317 May 2023 Appointment of Mr Jack Joseph Wolfenden as a director on 2023-05-17

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/01/2210 January 2022 Registration of charge 043221910003, created on 2022-01-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

26/05/2126 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

04/08/204 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

07/08/197 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

27/07/1827 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MRS SAMANTHA WOLFENDEN

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

04/09/174 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 SAIL ADDRESS CREATED

View Document

21/11/1621 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM MILL GREEN GREEN ROAD COLNE LANCASHIRE BB8 0TA

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM MILL GREEN MILL GREEN WATERSIDE ROAD COLNE LANCASHIRE BB8 0TA ENGLAND

View Document

29/08/1329 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY ANNE WOLFENDEN

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOLFENDEN

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE WOLFENDEN

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM STANDROYD MILL COTTONTREE COLNE LANCASHIRE BB8 7BW

View Document

29/11/1229 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

29/12/1129 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE WOLFENDEN / 18/11/2011

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE WOLFENDEN / 18/11/2011

View Document

16/06/1116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN WOLFENDEN / 14/11/2009

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

09/12/099 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN WOLFENDEN / 07/12/2009

View Document

18/06/0918 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

12/11/0412 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 S386 DISP APP AUDS 27/11/03

View Document

19/12/0319 December 2003 S366A DISP HOLDING AGM 27/11/03

View Document

19/12/0319 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0315 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

14/11/0114 November 2001 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