NPR MANAGEMENT SERVICES LTD

Company Documents

DateDescription
21/08/2521 August 2025 Notice of move from Administration to Dissolution

View Document

31/03/2531 March 2025 Administrator's progress report

View Document

04/10/244 October 2024 Administrator's progress report

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

05/04/245 April 2024 Administrator's progress report

View Document

14/10/2314 October 2023 Administrator's progress report

View Document

14/09/2314 September 2023 Notice of extension of period of Administration

View Document

13/09/2313 September 2023 Notice of appointment of a replacement or additional administrator

View Document

13/09/2313 September 2023 Notice of order removing administrator from office

View Document

12/04/2312 April 2023 Administrator's progress report

View Document

17/10/2217 October 2022 Notice of deemed approval of proposals

View Document

28/09/2228 September 2022 Statement of administrator's proposal

View Document

22/09/2222 September 2022 Registered office address changed from 66-67 Brindley Road Astmoor Industrial Estate Runcorn WA7 1PF England to 1 Kings Avenue London N21 3NA on 2022-09-22

View Document

20/09/2220 September 2022 Appointment of an administrator

View Document

25/11/2125 November 2021 Notification of David Witt as a person with significant control on 2021-11-24

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR ALEXANDER BERNARD JOHNS

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111277100001

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111277100002

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL HARDMAN

View Document

02/01/182 January 2018 CESSATION OF NEIL PETER SADLER AS A PSC

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL SADLER

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR JOHN PAUL HARDMAN

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 204A VAUXHALL ROAD LIVERPOOL L3 6BR ENGLAND

View Document

29/12/1729 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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