N.R.F. CONTRACTING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Unaudited abridged accounts made up to 2024-07-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
19/09/2319 September 2023 | Director's details changed for Nicholas Robert Fison on 2023-09-06 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
16/01/2316 January 2023 | Unaudited abridged accounts made up to 2022-07-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
04/10/224 October 2022 | Change of details for Mr Nicholas Robert Fison as a person with significant control on 2022-10-01 |
14/09/2214 September 2022 | Change of details for Mr Nicholas Robert Fison as a person with significant control on 2022-09-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/02/2222 February 2022 | Unaudited abridged accounts made up to 2021-07-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/01/2114 January 2021 | 31/07/20 UNAUDITED ABRIDGED |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
03/04/203 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
03/10/193 October 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT FISON / 19/09/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
28/01/1928 January 2019 | 31/07/18 UNAUDITED ABRIDGED |
25/01/1925 January 2019 | SECRETARY APPOINTED MR ROBERT MATHESON FISON |
25/01/1925 January 2019 | APPOINTMENT TERMINATED, SECRETARY LYDIA FISON |
31/12/1831 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059542950002 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/04/1817 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
12/10/1512 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059542950001 |
08/10/158 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/10/149 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
08/10/138 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
08/10/128 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
04/10/114 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
04/10/104 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
28/10/0928 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/10/0928 October 2009 | SAIL ADDRESS CREATED |
15/10/0915 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT FISON / 01/10/2009 |
04/02/094 February 2009 | CURREXT FROM 31/03/2009 TO 31/07/2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 75 NEWNHAM STREET ELY CAMBS CB7 4PQ |
18/01/0818 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
29/10/0729 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 |
12/10/0612 October 2006 | SECRETARY RESIGNED |
03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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