NSPL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewMicro company accounts made up to 2025-01-12

View Document

12/01/2512 January 2025 Annual accounts for year ending 12 Jan 2025

View Accounts

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-01-12

View Document

12/01/2412 January 2024 Annual accounts for year ending 12 Jan 2024

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-12

View Document

24/10/2324 October 2023 Registered office address changed from Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-24

View Document

02/02/232 February 2023 Confirmation statement made on 2022-10-26 with no updates

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-01-12

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-01-12

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

12/01/2112 January 2021 Annual accounts for year ending 12 Jan 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 12/01/20

View Document

20/01/2020 January 2020 PREVEXT FROM 31/10/2019 TO 12/01/2020

View Document

12/01/2012 January 2020 Annual accounts for year ending 12 Jan 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

04/11/194 November 2019 CESSATION OF SUJANA PALLERLA AS A PSC

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUJANA PALLERLA

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR RAMANJANEYA REDDY PALLERLA

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/11/1310 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

10/11/1310 November 2013 APPOINTMENT TERMINATED, SECRETARY RAMANJANEYA PALLERLA

View Document

10/11/1310 November 2013 APPOINTMENT TERMINATED, DIRECTOR RAMANJANEYA PALLERLA

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RAMANJANEYA PALLERLA / 23/08/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUJANA PALLERLA / 23/08/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMANJANEYA REDDY PALLERLA / 23/08/2013

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMANJANEYA REDDY PALLERLA / 10/12/2010

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RAMANJANEYA PALLERLA / 10/12/2010

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM BOWIE HOUSE 20A HIGH STREET TRING HERTFORDSHIRE HP23 5AH

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/01/1219 January 2012 02/11/11 STATEMENT OF CAPITAL GBP 1

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED SUJANA PALLERLA

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 90 MELROSEWALK BASINGSTOKE RG24 9HQ UNITED KINGDOM

View Document

08/10/108 October 2010 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