NSP (STRUCTURES) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Compulsory strike-off action has been discontinued |
31/07/2531 July 2025 New | Confirmation statement made on 2025-04-15 with no updates |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-04-15 with updates |
10/06/2410 June 2024 | Termination of appointment of Kamal Panesar as a secretary on 2023-04-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-04-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
17/04/1817 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIRPAUL PANESAR |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/07/1725 July 2017 | DISS40 (DISS40(SOAD)) |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
18/07/1718 July 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM SIR CHARLES HOUSE 35 WOODFORD AVENUE GRANSHILL ILFORD ESSEX IG2 6UF |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/06/1528 June 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/04/1426 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1310 July 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/08/1120 August 2011 | DISS40 (DISS40(SOAD)) |
18/08/1118 August 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
16/08/1116 August 2011 | FIRST GAZETTE |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIRPAUL SINGH PANESAR / 04/10/2009 |
22/04/1022 April 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: SIR CHARLES HOUSE 35 WOODFORD AVENUE GANTSHILL, ILFORD ESSEX IG2 6UF |
22/05/0622 May 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
18/05/0518 May 2005 | NEW DIRECTOR APPOINTED |
06/05/056 May 2005 | NEW SECRETARY APPOINTED |
20/04/0520 April 2005 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
15/04/0515 April 2005 | SECRETARY RESIGNED |
15/04/0515 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/04/0515 April 2005 | DIRECTOR RESIGNED |
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