NFP RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM SPIRARE LIMITED, MEY HOUSE BRIDPORT ROAD POUNDBURY DORSET DT1 3QY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARROLL ISMAY LLOYD / 05/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM C/O SPIRARE LIMITED 18 BUTTERMARKET POUNDBURY DORCHESTER DORSET DT1 3AZ

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN

View Document

20/10/1420 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM MIDLANDS FARM DUCK STREET CHIDEOCK DORSET DT6 6JR

View Document

05/02/145 February 2014 Annual return made up to 3 October 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/10/1127 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARROLL ISMAY LLOYD / 02/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER SEYMOUR LLOYD / 02/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0612 January 2006 COMPANY NAME CHANGED SYCAL MANAGEMENT AND RECRUITMENT LIMITED CERTIFICATE ISSUED ON 12/01/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 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