NPB CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

12/02/2512 February 2025 Register inspection address has been changed from 1 the Bridgeway Portsmouth Road Southampton SO19 7PE England to 37a Victoria Road Southampton SO19 9DY

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Change of details for Mrs Jane Elizabeth Buckett as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Mr Nigel Preston Buckett as a person with significant control on 2024-08-22

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Register inspection address has been changed to 1 the Bridgeway Portsmouth Road Southampton SO19 7PE

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Registered office address changed from 48 Kingfisher Way Kingfisher Way Marchwood Southampton SO40 4XS England to 48 Kingfisher Way Marchwood Southampton SO40 4XS on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mrs Jane Elizabeth Buckett on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

04/04/234 April 2023 Director's details changed for Mr Nigel Preston Buckett on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH BUCKETT / 02/04/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL PRESTON BUCKETT / 02/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS JANE ELIZABETH BUCKETT

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PRESTON BUCKETT / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH BUCKETT / 01/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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