- Company Overview for N J S ASSOCIATES LIMITED (05658046)
- Filing history for N J S ASSOCIATES LIMITED (05658046)
- People for N J S ASSOCIATES LIMITED (05658046)
- More for N J S ASSOCIATES LIMITED (05658046)
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
|
|
08 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 30 October 2019
|
|
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
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |