Advanced company searchLink opens in new window

N J S ASSOCIATES LIMITED

Company number 05658046

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)
06 Jan 2025 CS01 Confirmation statement made on 19 December 2024 with no updates
15 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jan 2024 CH01 Director's details changed for Mr Nigel James Spencer on 3 January 2024
02 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with updates
16 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
04 Jan 2022 AD01 Registered office address changed from Clock Offices, High Street Bishops Waltham Southampton Hampshire SO32 1AA to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 4 January 2022
22 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with updates
24 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
18 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limites applied to directors authority/new share capital to comprise of a & b shares 30/10/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 100
08 Nov 2019 SH08 Change of share class name or designation
24 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates
26 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
15 Dec 2016 AA Unaudited abridged accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015