Advanced company searchLink opens in new window

NI PRODUCTS LIMITED

Company number 07586532

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Feb 2026 CS01 Confirmation statement made on 12 February 2026 with no updates
12 Feb 2026 PSC07 Cessation of Matthew Samuel Michael Duffell as a person with significant control on 10 February 2026
12 Feb 2026 PSC07 Cessation of David Michael Duffell as a person with significant control on 10 February 2026
12 Feb 2026 PSC07 Cessation of Andrew Michael Duffell as a person with significant control on 10 February 2026
29 Aug 2025 AA Total exemption full accounts made up to 31 July 2024
27 Feb 2025 CS01 Confirmation statement made on 27 February 2025 with updates
25 Feb 2025 PSC02 Notification of Mk Products (North West) Limited as a person with significant control on 6 April 2016
11 Dec 2024 AA01 Previous accounting period extended from 31 March 2024 to 31 July 2024
12 Mar 2024 TM01 Termination of appointment of Katherine Jane Simpson as a director on 11 March 2024
07 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
18 Jan 2024 AP01 Appointment of Mr Matthew Samuel Duffell as a director on 27 October 2023
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 AP01 Appointment of Mr William Ward as a director on 27 October 2023
30 Oct 2023 AP01 Appointment of Mr Denys Gerard Taylor as a director on 27 October 2023
06 Jul 2023 CH01 Director's details changed for Katy Simpson on 5 July 2023
24 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
11 Aug 2021 AD01 Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PF to Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX on 11 August 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
06 May 2020 CS01 Confirmation statement made on 31 March 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates