NPS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
21/01/2521 January 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/02/2424 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-02-21 with no updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-06-30 |
28/03/2228 March 2022 | Registered office address changed from 3 Gill Burn Rowlands Gill Tyne and Wear NE39 2PT England to 4a Whitehouse Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN on 2022-03-28 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/12/209 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | PREVEXT FROM 29/02/2020 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
27/02/1927 February 2019 | COMPANY NAME CHANGED ENVIRONMENTAL FUEL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/02/19 |
10/01/1910 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075358960001 |
12/11/1812 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/11/168 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
22/04/1622 April 2016 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM UNIT 2 PARK ROAD INDUSTRIAL ESTATE SOUTH CONSETT COUNTY DURHAM DH8 5PY |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/03/1513 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/03/1418 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/02/1325 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
07/11/127 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
18/10/1218 October 2012 | PREVSHO FROM 30/06/2012 TO 29/02/2012 |
15/03/1215 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / JULIE BENNETT / 15/03/2012 |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BENNETT / 15/03/2012 |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN BENNETT / 15/03/2012 |
15/03/1215 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
13/05/1113 May 2011 | CURREXT FROM 28/02/2012 TO 30/06/2012 |
21/02/1121 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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