Advanced company searchLink opens in new window

NSJ CONTRACTORS LTD

Company number 04475165

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)
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
08 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
19 Jul 2022 PSC02 Notification of Nsj Holdings Limited as a person with significant control on 2 December 2021
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
07 Jul 2021 PSC07 Cessation of Fiona Marie Chapman as a person with significant control on 29 January 2021
25 Feb 2021 SH08 Change of share class name or designation
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jul 2020 AP01 Appointment of Mr Jason Chapman as a director on 15 July 2020
14 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
02 Nov 2017 AP01 Appointment of Mr Shaun Nicolas Chapman as a director on 1 November 2017
05 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
08 May 2017 MA Memorandum and Articles of Association
24 Apr 2017 SH08 Change of share class name or designation
12 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates