NPS PETERBOROUGH LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

03/04/253 April 2025 Cessation of Peterborough City Council as a person with significant control on 2025-03-13

View Document

31/03/2531 March 2025 Termination of appointment of Cecilie Booth as a director on 2025-03-13

View Document

31/03/2531 March 2025 Termination of appointment of Adrian Paul Chapman as a director on 2025-03-13

View Document

24/03/2524 March 2025 Change of details for Norse Consulting Group Limited as a person with significant control on 2025-03-21

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/12/2331 December 2023 Accounts for a small company made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Alex Gee as a director on 2023-05-01

View Document

07/03/237 March 2023 Director's details changed for Andrew George Tansley on 2023-03-07

View Document

28/02/2328 February 2023 Appointment of Daniella Louise Barrow as a director on 2023-02-28

View Document

02/02/232 February 2023 Appointment of Andrew George Tansley as a director on 2023-01-27

View Document

02/02/232 February 2023 Appointment of Cecilie Booth as a director on 2023-01-31

View Document

02/02/232 February 2023 Appointment of Adrian Paul Chapman as a director on 2023-01-31

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

15/12/2215 December 2022 Termination of appointment of Marina Robertson as a director on 2022-12-09

View Document

14/12/2214 December 2022 Termination of appointment of Simon Christopher Hersey as a director on 2022-12-09

View Document

19/10/2219 October 2022 Termination of appointment of Peter John Hiller as a director on 2022-10-02

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

10/12/2110 December 2021 Termination of appointment of Peter Leonard Carpenter as a director on 2021-12-10

View Document

29/11/2129 November 2021 Termination of appointment of Dean Thorvald Wetteland as a director on 2021-11-24

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED PETER LEONARD CARPENTER

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MACHEN

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY HILARY JONES

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM LANCASTER HOUSE 16 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR UNITED KINGDOM

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / NPS PROPERTY CONSULTANTS LIMITED / 01/01/2019

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER MACHEN / 08/08/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER HERSEY / 16/04/2018

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR DEAN THORVALD WETTELAND

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRITCH

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL VENN

View Document

07/07/177 July 2017 DIRECTOR APPOINTED ALEX GEE

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLLR DAVID ANTONY SEATON / 18/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER MACHEN / 18/10/2016

View Document

23/09/1623 September 2016 ADOPT ARTICLES 08/07/2016

View Document

08/07/168 July 2016 08/07/16 STATEMENT OF CAPITAL GBP 10

View Document

08/07/168 July 2016 DIRECTOR APPOINTED SIMON PETER MACHEN

View Document

08/07/168 July 2016 DIRECTOR APPOINTED CLLR DAVID ANTONY SEATON

View Document

05/07/165 July 2016 DIRECTOR APPOINTED SIMON CHRISTOPHER HERSEY

View Document

04/07/164 July 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

03/06/163 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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