Advanced company searchLink opens in new window

NKS CONTRACTS (CENTRAL) LIMITED

Company number 03567268

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)
02 Nov 2020 AP01 Appointment of Mrs Debbie Stokes as a director on 2 November 2020
22 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
12 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
05 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
03 Mar 2017 AA Full accounts made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 22,220
01 Feb 2016 AA Full accounts made up to 31 May 2015
03 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 22,220
23 Feb 2015 AA Full accounts made up to 31 May 2014
24 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 22,220
07 Nov 2013 AA Accounts for a medium company made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
27 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
08 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
14 Feb 2011 AD01 Registered office address changed from the Old Police House Fosseway Northleach Near Cheltenham Northleach Glos GL54 3JH on 14 February 2011
22 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
18 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Edward James Stokes on 20 May 2010