Advanced company searchLink opens in new window

N.F.F. PRECISION LIMITED

Company number 01563804

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2024 SH01 Statement of capital following an allotment of shares on 19 June 2024
  • GBP 500,000
19 Jun 2024 MR04 Satisfaction of charge 3 in full
17 Jun 2024 PSC05 Change of details for Langham Industries Limited as a person with significant control on 1 January 2024
04 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
13 Sep 2023 AA Accounts for a small company made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
23 Dec 2021 AP01 Appointment of Mr David White as a director on 19 August 2021
23 Dec 2021 AP01 Appointment of Mr Paul Haynes as a director on 9 July 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
15 Nov 2021 PSC02 Notification of Langham Industries Limited as a person with significant control on 15 November 2021
15 Nov 2021 PSC07 Cessation of Nff Holdings Limited as a person with significant control on 15 November 2021
05 Oct 2021 AR01 Annual return made up to 31 March 1996 with full list of shareholders
02 Aug 2021 PSC05 Change of details for Nff Holdings Limited as a person with significant control on 6 April 2016
21 Jul 2021 AD01 Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to . Binghams Melcombe Dorchester Dorset DT2 7PZ on 21 July 2021
21 Jul 2021 AP03 Appointment of Mr Alan Douglas Deves as a secretary on 13 July 2021
21 Jul 2021 AP01 Appointment of Mr Alan Douglas Deves as a director on 13 July 2021
21 Jul 2021 AP01 Appointment of Mr John Christopher Langham as a director on 13 July 2021
21 Jul 2021 TM02 Termination of appointment of Michelle Sue Rogers as a secretary on 13 July 2021
21 Jul 2021 TM01 Termination of appointment of Anthony Rogers as a director on 13 July 2021
06 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
02 Nov 2020 CH03 Secretary's details changed for Mrs Michelle Sue Rogers on 5 October 2020
30 Oct 2020 AD01 Registered office address changed from Sixth Floor Dean Park House 8-10 Dean Park Crescent, Bournemouth BH1 1HP to 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY on 30 October 2020
29 Oct 2020 CH01 Director's details changed for Anthony Rogers on 5 October 2020