Advanced company searchLink opens in new window

NITRO SPRINGS MANUFACTURING LIMITED

Company number 04336753

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)
30 Jun 2018 PSC04 Change of details for Robert Neil Lamb as a person with significant control on 1 January 2017
30 Jun 2018 PSC04 Change of details for Andrew Peter Marks as a person with significant control on 1 January 2017
09 May 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jan 2018 SH08 Change of share class name or designation
24 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 8
23 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
21 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
04 Jul 2016 AA Micro company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 7
30 Apr 2015 AA Micro company accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 7
02 Dec 2014 AD01 Registered office address changed from 75 Tenter Road Moulton Park Ind Est Northampton NN3 6AX to 5 Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF on 2 December 2014
08 Sep 2014 MR01 Registration of charge 043367530003, created on 29 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
23 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Feb 2014 MR01 Registration of charge 043367530001
20 Feb 2014 MR01 Registration of charge 043367530002
08 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 7
26 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Tina Marks on 1 December 2012
03 Jan 2013 CH01 Director's details changed for Mr Robert Neil Lamb on 1 December 2012
03 Jan 2013 CH01 Director's details changed for Andrew Peter Marks on 1 December 2012
02 Jan 2013 CH01 Director's details changed for Samantha Lamb on 1 December 2012