NPC ELECTRICAL SOUTH EAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

05/02/255 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL COPE / 25/10/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL COPE / 25/10/2019

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 22 HORSESHOE CLOSE WEAVERING MAIDSTONE KENT ME14 5TT ENGLAND

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 DISS40 (DISS40(SOAD))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

11/08/1611 August 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG ENGLAND

View Document

21/05/1521 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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