NYPOP BUILDING SERVICES LTD

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

15/11/2315 November 2023 Application to strike the company off the register

View Document

16/09/2316 September 2023 Micro company accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Registered office address changed from 30 Tumulus Way Colchester CO2 9SD England to Preen View Holly Lane Great Horkesley Colchester CO6 4AW on 2021-12-16

View Document

16/12/2116 December 2021 Change of details for Mr Nigel Popper as a person with significant control on 2021-09-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/02/2118 February 2021 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR NIGEL POPPER / 29/09/2020

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 30 30 TUMULUS WAY COLCHESTER COLCHESTER ESSEX CO2 9SD ENGLAND

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 25 JUNIPER ROAD STANWAY COLCHESTER ESSEX CO3 0RX ENGLAND

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL POPPER / 07/01/2021

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

03/04/193 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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