NSP RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Previous accounting period extended from 2025-03-31 to 2025-04-30 |
| 22/08/2522 August 2025 | Confirmation statement made on 2025-08-21 with no updates |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 23/08/2423 August 2024 | Confirmation statement made on 2024-08-21 with no updates |
| 23/08/2423 August 2024 | Registered office address changed from 16 Titherington Way Liverpool L15 3JN England to 72 Doone Way Ilfracombe Devon EX34 8HS on 2024-08-23 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-08-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 17/10/2217 October 2022 | Registered office address changed from Colderbrooke Lodge Rhydlewis Llandysul Ceredigion SA44 5QJ Wales to 16 Titherington Way Liverpool L15 3JN on 2022-10-17 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/12/194 December 2019 | DIRECTOR APPOINTED MR JAMES DENIS PARSLER |
| 21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/02/186 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/02/186 February 2018 | PREVSHO FROM 31/08/2017 TO 31/03/2017 |
| 24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
| 23/08/1723 August 2017 | REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 28 HAZELWOOD GREAT LINFORD MILTON KEYNES MK14 5DU UNITED KINGDOM |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/02/1717 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 103409690001 |
| 22/08/1622 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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