Advanced company searchLink opens in new window

NPR SYSTEMS LIMITED

Company number 06680483

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)
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Oct 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
06 Jun 2013 SH08 Change of share class name or designation
06 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
07 May 2013 AD01 Registered office address changed from Suite 3B Paul House Stockport Road Timperley Cheshire WA15 7UQ on 7 May 2013
24 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Sep 2011 AR01 Annual return made up to 26 August 2011
06 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
03 Nov 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 11 September 2009
  • GBP 100
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
20 Oct 2009 AR01 Annual return made up to 26 August 2009 with full list of shareholders
24 Sep 2009 88(2) Ad 29/08/08\gbp si 84@1=84\gbp ic 1/85\
14 Jul 2009 287 Registered office changed on 14/07/2009 from, 8 dawson road, heald green, cheadle, cheshire, SK8 3AE, united kingdom
25 Feb 2009 288a Director appointed mr nicholas paul harris
04 Sep 2008 288a Secretary appointed william richard corless
04 Sep 2008 288a Director appointed paul dominic keeling
02 Sep 2008 288b Appointment terminated director corporate appointments LIMITED
26 Aug 2008 NEWINC Incorporation