NSP TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

09/03/239 March 2023 Satisfaction of charge 038179100001 in full

View Document

09/03/239 March 2023 Satisfaction of charge 038179100002 in full

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

28/07/2128 July 2021 Registered office address changed from Eagle House 28 Billing Road Northampton NN1 5AJ to 62 Hatton Park Wellingborough Northamptonshire NN8 5AQ on 2021-07-28

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038179100003

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038179100002

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038179100001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/08/1210 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 CURREXT FROM 31/08/2011 TO 31/01/2012

View Document

27/01/1127 January 2011 26/01/11 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MISS NIMISHA PATEL

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR MITESH PATEL

View Document

17/01/1117 January 2011 COMPANY NAME CHANGED GET YOUR OATS LIMITED CERTIFICATE ISSUED ON 17/01/11

View Document

17/01/1117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/08/102 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/09/075 September 2007 COMPANY NAME CHANGED DELTA CUISINE LIMITED CERTIFICATE ISSUED ON 05/09/07

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: GLENROYD HOUSE, 96-98 ST JAMES ROAD, NORTHAMPTON, NORTHAMPTONSHIRE NN5 5LG

View Document

01/02/071 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: MANOR COURT, SPRING LANE, ALDERTON, TOWCESTER, NORTHAMPTONSHIRE NN12 7LW

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

03/11/003 November 2000 COMPANY NAME CHANGED STICKY BITZ LIMITED CERTIFICATE ISSUED ON 06/11/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 EXEMPTION FROM APPOINTING AUDITORS 01/10/99

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: OXFORD HOUSE, CLIFTONVILLE, NORTHAMPTON, NORTHAMPTONSHIRE NN1 5PN

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 COMPANY NAME CHANGED HOWPER 272 LIMITED CERTIFICATE ISSUED ON 15/09/99

View Document

02/08/992 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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