- Company Overview for NPSS LIMITED (10897775)
- Filing history for NPSS LIMITED (10897775)
- People for NPSS LIMITED (10897775)
- More for NPSS LIMITED (10897775)
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) |
---|---|---|---|
25 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
09 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
20 Oct 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
28 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
29 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
18 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
25 Aug 2017 | CH01 | Director's details changed for Mr Shailesh Dhirubhai Naik on 10 August 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from 38 Montpelier Rise Wembley Middlesex HA9 8RQ England to 45 Montpelier Rise Wembley HA9 8RQ on 3 August 2017 | |
03 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-03
|