Advanced company searchLink opens in new window

NYKPS LTD

Company number 12150797

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 May 2024 AA Micro company accounts made up to 31 August 2023
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
29 May 2023 AA Micro company accounts made up to 31 August 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
04 Apr 2022 AA Micro company accounts made up to 31 August 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 August 2020
07 Jan 2021 AD01 Registered office address changed from Rostrevor Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ England to 324 Bath Road Slough SL1 6JA on 7 January 2021
05 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with updates
05 Jan 2021 TM02 Termination of appointment of Kevin Slater as a secretary on 5 January 2021
29 Jun 2020 AP03 Appointment of Mr Kevin Slater as a secretary on 29 June 2020
29 Jun 2020 CH01 Director's details changed for Mr John Steggall on 29 June 2020
29 Jun 2020 CH01 Director's details changed for Mr John Steggall on 29 June 2020
22 Apr 2020 AD01 Registered office address changed from Suite 215,42-44 Clarendon Road Watford Herts WD17 1JJ England to Rostrevor Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ on 22 April 2020
17 Mar 2020 PSC01 Notification of John Steggall as a person with significant control on 17 March 2020
17 Mar 2020 AP01 Appointment of Mr John Steggall as a director on 17 March 2020
17 Mar 2020 TM01 Termination of appointment of Jayne Monksfield as a director on 17 March 2020
17 Mar 2020 PSC07 Cessation of Jayne Monksfield as a person with significant control on 17 March 2020
17 Mar 2020 AD01 Registered office address changed from 42 Canfield Road Woodford Green IG8 8JL England to Suite 215,42-44 Clarendon Road Watford Herts WD17 1JJ on 17 March 2020
10 Mar 2020 AD01 Registered office address changed from 42 Canfield Rd 42 Canfield Road Woodford Green IG8 8JQ England to 42 Canfield Road Woodford Green IG8 8JL on 10 March 2020
10 Mar 2020 AD01 Registered office address changed from 51 Canfield Road Woodford Green IG8 8JL England to 42 Canfield Rd 42 Canfield Road Woodford Green IG8 8JQ on 10 March 2020
29 Dec 2019 PSC07 Cessation of Dianne Susan Cole as a person with significant control on 25 December 2019
29 Dec 2019 AD01 Registered office address changed from 51 Canfield 51 Canfield Road Woodford Green London IG8 8JL England to 51 Canfield Road Woodford Green IG8 8JL on 29 December 2019
29 Dec 2019 AP01 Appointment of Mrs Jayne Monksfield as a director on 25 December 2019
29 Dec 2019 TM01 Termination of appointment of Dianne Susan Cole as a director on 25 December 2019