NOVA PLASTERBOARD SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-06 with no updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-05-31 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
16/05/2416 May 2024 | Director's details changed for Mr Ramadan Gashi on 2024-05-16 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/08/2025 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMADAN GASHI / 27/05/2020 |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERRARD BRENNAN / 27/05/2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | RETURN OF PURCHASE OF OWN SHARES |
17/06/1917 June 2019 | 09/05/19 STATEMENT OF CAPITAL GBP 198 |
17/06/1917 June 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
24/05/1924 May 2019 | CESSATION OF LEE THOMAS GRIFFIN AS A PSC |
24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR LEE GRIFFIN |
09/05/199 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062562230002 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
14/02/1914 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 062562230003 |
13/09/1813 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
13/10/1713 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
20/03/1720 March 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 297 |
24/02/1724 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062562230002 |
02/02/172 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
25/08/1625 August 2016 | DIRECTOR APPOINTED MR JAMES GERRARD BRENNAN |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
01/06/161 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GRIFFIN / 05/04/2016 |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMADAN GASHI / 01/01/2016 |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 112 WARDOWN CRESCENT LUTON BEDS LU2 7JT |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/12/158 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062562230001 |
10/06/1510 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/02/1511 February 2015 | 31/05/14 TOTAL EXEMPTION FULL |
11/06/1411 June 2014 | DIRECTOR APPOINTED MR LEE GRIFFIN |
11/06/1411 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/09/1325 September 2013 | DISS40 (DISS40(SOAD)) |
24/09/1324 September 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
17/09/1317 September 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/08/1219 August 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/12/1117 December 2011 | REGISTERED OFFICE CHANGED ON 17/12/2011 FROM 141 BROOK STREET LUTON BEDFORDSHIRE LU3 1DZ |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
20/09/1120 September 2011 | FIRST GAZETTE |
19/09/1119 September 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
26/02/1126 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | APPOINTMENT TERMINATED, SECRETARY EKREM MAHMUTAJ |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAMADAN GASHI / 12/05/2010 |
23/06/1023 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
05/03/105 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
06/06/096 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
27/05/0927 May 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NOVA PLASTERBOARD SYSTEMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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