NSP CASES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
18/03/2518 March 2025 | Change of details for Mr Robert Francis Sampson as a person with significant control on 2025-03-14 |
18/03/2518 March 2025 | Director's details changed for Mr Robert Francis Sampson on 2025-03-14 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Change of details for Mr Robert Francis Sampson as a person with significant control on 2016-04-26 |
23/04/2423 April 2024 | Change of details for Mr James Lewis Holland as a person with significant control on 2016-04-26 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-03-26 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | COMPANY NAME CHANGED NSP DIRECT LIMITED CERTIFICATE ISSUED ON 25/10/19 |
23/09/1923 September 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/06/1913 June 2019 | 31/03/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
18/12/1818 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEWIS HOLLAND / 08/05/2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072044110002 |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMPSON / 14/04/2014 |
22/04/1522 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT SAMPSON / 16/04/2014 |
22/04/1522 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOLLAND / 15/07/2013 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
07/05/147 May 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM UNIT 7 HEATH ROAD, BOUGHTON MONCHELSEA MAIDSTONE KENT ME17 4GY UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/04/1220 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
20/04/1220 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
27/03/1227 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/04/1119 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
13/04/1113 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
26/03/1026 March 2010 | 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