NPS ENGINEERING GROUP LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/10/2430 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Registration of charge 101286880001, created on 2023-01-11

View Document

27/10/2227 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Group of companies' accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CURRSHO FROM 30/04/2018 TO 31/01/2018

View Document

13/01/1813 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM C/O NORTHERN PUMP SUPPLIERS LIMITED UPPER CASTLE STREET BRADFORD WEST YORKSHIRE BD5 7RN UNITED KINGDOM

View Document

24/08/1724 August 2017 ARTICLES OF ASSOCIATION

View Document

22/08/1722 August 2017 COMPANY NAME CHANGED NPS BRADFORD LIMITED CERTIFICATE ISSUED ON 22/08/17

View Document

22/08/1722 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SMITH / 02/06/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/08/1624 August 2016 06/07/16 STATEMENT OF CAPITAL GBP 7

View Document

16/08/1616 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE HAYCOCK / 18/04/2016

View Document

18/04/1618 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information