NPB UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-19 with updates |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-19 with updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-08-31 |
02/02/242 February 2024 | Cessation of Neil Budden as a person with significant control on 2019-11-25 |
02/02/242 February 2024 | Notification of Npb Holdings Ltd as a person with significant control on 2019-11-26 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-19 with updates |
07/03/237 March 2023 | Current accounting period extended from 2023-02-28 to 2023-08-31 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076410830002 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/08/1920 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BUDDEN / 30/04/2019 |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL BUDDEN / 30/04/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/11/1820 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/09/176 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/05/1519 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/05/1419 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/05/1320 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/10/1211 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/05/1228 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/03/1230 March 2012 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 7 MITCHELMORE ROAD YEOVIL SOMERSET BA21 4BA ENGLAND |
14/03/1214 March 2012 | PREVSHO FROM 31/05/2012 TO 29/02/2012 |
15/02/1215 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BUDDEN / 15/02/2012 |
15/02/1215 February 2012 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 26 CLANFIELD SHERBORNE DORSET DT9 6AZ ENGLAND |
19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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