NPS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

21/01/2521 January 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/02/2424 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/12/209 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 PREVEXT FROM 29/02/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 COMPANY NAME CHANGED ENVIRONMENTAL FUEL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/02/19

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075358960001

View Document

12/11/1812 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

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

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/02/1325 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

18/10/1218 October 2012 PREVSHO FROM 30/06/2012 TO 29/02/2012

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE BENNETT / 15/03/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BENNETT / 15/03/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN BENNETT / 15/03/2012

View Document

15/03/1215 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

13/05/1113 May 2011 CURREXT FROM 28/02/2012 TO 30/06/2012

View Document

21/02/1121 February 2011 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