- Company Overview for NPS NORTH EAST LIMITED (05200508)
- Filing history for NPS NORTH EAST LIMITED (05200508)
- People for NPS NORTH EAST LIMITED (05200508)
- More for NPS NORTH EAST LIMITED (05200508)
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) |
---|---|---|---|
31 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
07 Mar 2023 | CH01 | Director's details changed for Andrew George Tansley on 7 March 2023 | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
12 Apr 2022 | TM01 | Termination of appointment of James Pratt as a director on 12 April 2022 | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of Dean Thorvald Wetteland as a director on 24 November 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
02 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Dean Thorvald Wetteland on 5 January 2021 | |
07 Dec 2020 | CH01 | Director's details changed for James Pratt on 7 December 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Nov 2019 | CH01 | Director's details changed for James Pratt on 7 November 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
22 May 2019 | AD01 | Registered office address changed from Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich Norfolk NR7 0HR to 280 Fifers Lane Norwich Norfolk NR6 6EQ on 22 May 2019 | |
07 Jan 2019 | TM02 | Termination of appointment of Hilary Louise Jones as a secretary on 7 January 2019 | |
02 Jan 2019 | PSC05 | Change of details for Nps Property Consultants Limited as a person with significant control on 1 January 2019 | |
22 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
24 Jul 2018 | AP01 | Appointment of Mr Dean Thorvald Wetteland as a director on 23 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Glen Reynolds as a director on 23 July 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Michael Lancaster Britch as a director on 31 January 2018 | |
14 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 |