NFP RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
24/05/2424 May 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
16/08/2316 August 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
16/05/2216 May 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
30/04/2030 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM SPIRARE LIMITED, MEY HOUSE BRIDPORT ROAD POUNDBURY DORSET DT1 3QY |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
24/08/1824 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CARROLL ISMAY LLOYD / 05/03/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
05/09/175 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
23/10/1523 October 2015 | REGISTERED OFFICE CHANGED ON 23/10/2015 FROM C/O SPIRARE LIMITED 18 BUTTERMARKET POUNDBURY DORCHESTER DORSET DT1 3AZ |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN |
20/10/1420 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/02/148 February 2014 | DISS40 (DISS40(SOAD)) |
07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM MIDLANDS FARM DUCK STREET CHIDEOCK DORSET DT6 6JR |
05/02/145 February 2014 | Annual return made up to 3 October 2013 with full list of shareholders |
04/02/144 February 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/10/1225 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/10/1127 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/10/1012 October 2010 | SAIL ADDRESS CREATED |
12/10/1012 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CARROLL ISMAY LLOYD / 02/10/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER SEYMOUR LLOYD / 02/10/2009 |
18/11/0918 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/02/0622 February 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/01/0612 January 2006 | COMPANY NAME CHANGED SYCAL MANAGEMENT AND RECRUITMENT LIMITED CERTIFICATE ISSUED ON 12/01/06 |
19/10/0519 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
12/04/0512 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0428 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/07/047 July 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
30/09/0330 September 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
31/12/0231 December 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
27/10/0127 October 2001 | REGISTERED OFFICE CHANGED ON 27/10/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
27/10/0127 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0127 October 2001 | SECRETARY RESIGNED |
27/10/0127 October 2001 | DIRECTOR RESIGNED |
27/10/0127 October 2001 | NEW DIRECTOR APPOINTED |
03/10/013 October 2001 | 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