N R P S LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 28/04/2528 April 2025 | Confirmation statement made on 2025-04-27 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/09/243 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/08/2321 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/04/2227 April 2022 | Change of details for Mr Neil Anthony Ruff as a person with significant control on 2022-04-27 |
| 27/04/2227 April 2022 | Notification of Kay Ruff as a person with significant control on 2022-04-27 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
| 21/07/2121 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/07/2017 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
| 31/05/1931 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
| 20/06/1820 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
| 15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
| 07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/01/1626 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
| 11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/01/1528 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
| 21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/01/1427 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/02/136 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
| 31/07/1231 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL RUFF / 30/07/2012 |
| 30/07/1230 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / KAY RUFF / 30/07/2012 |
| 30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 7 SALCOMBE CLOSE NUNEATON WARKS CV11 6YS |
| 14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/02/123 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
| 04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/02/111 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
| 07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL RUFF / 02/02/2010 |
| 02/02/102 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
| 16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/03/0910 March 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
| 03/10/083 October 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
| 14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 21/01/0821 January 2008 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
| 05/03/075 March 2007 | NEW SECRETARY APPOINTED |
| 20/02/0720 February 2007 | SECRETARY RESIGNED |
| 10/02/0710 February 2007 | NEW DIRECTOR APPOINTED |
| 10/02/0710 February 2007 | DIRECTOR RESIGNED |
| 02/02/072 February 2007 | REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 38-39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS |
| 22/01/0722 January 2007 | 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