Advanced company searchLink opens in new window

NPS STOCKPORT LIMITED

Company number 05908012

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)
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
13 Jun 2017 CH01 Director's details changed for Mr Glen Reynolds on 13 June 2017
13 Jun 2017 CH01 Director's details changed for Mr Michael Lancaster Britch on 13 June 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
21 Jan 2016 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
13 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
18 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10
27 Apr 2015 DS02 Withdraw the company strike off application
24 Apr 2015 DS01 Application to strike the company off the register
03 Feb 2015 TM01 Termination of appointment of Clinton Powell as a director on 1 February 2015
06 Oct 2014 AA Full accounts made up to 31 January 2014
18 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
30 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2014 TM01 Termination of appointment of Paul Lawrence as a director
07 Apr 2014 TM01 Termination of appointment of Leonard Grice as a director
21 Oct 2013 AA Full accounts made up to 31 January 2013
27 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
07 Sep 2012 AP01 Appointment of Paul Lawrence as a director
22 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
14 Aug 2012 AA Full accounts made up to 31 January 2012
21 May 2012 TM01 Termination of appointment of Gerard Lucas as a director
01 Nov 2011 TM02 Termination of appointment of Glen Reynolds as a secretary
01 Nov 2011 AP03 Appointment of Hilary Louise Jones as a secretary
14 Oct 2011 AP01 Appointment of Leonard Grice as a director