NJS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
| 28/03/2528 March 2025 | Director's details changed for Mr Nigel John Sandiford on 2024-06-10 |
| 17/12/2417 December 2024 | Group of companies' accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
| 21/12/2321 December 2023 | Group of companies' accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
| 20/12/2220 December 2022 | Group of companies' accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
| 22/12/2122 December 2021 | Group of companies' accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
| 23/10/1923 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065885530003 |
| 25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/06/1921 June 2019 | DIRECTOR APPOINTED MISS SUSAN JANE ROBINSON |
| 04/06/194 June 2019 | PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN SANDIFORD / 01/06/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
| 30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SANDIFORD / 30/04/2018 |
| 17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN SANDIFORD / 30/04/2018 |
| 09/07/189 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065885530002 |
| 05/04/185 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065885530001 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
| 25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/06/1625 June 2016 | DISS40 (DISS40(SOAD)) |
| 22/06/1622 June 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
| 20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SANDIFORD / 08/12/2015 |
| 20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SANDIFORD / 18/03/2016 |
| 14/06/1614 June 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SANDIFORD / 14/06/2014 |
| 18/03/1518 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
| 16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/05/1412 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/05/1316 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/06/128 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
| 21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/06/1121 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
| 03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SANDIFORD / 08/05/2011 |
| 25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/08/1020 August 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
| 20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SANDIFORD / 08/05/2010 |
| 24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/05/0921 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
| 13/08/0813 August 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
| 09/05/089 May 2008 | 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