Advanced company searchLink opens in new window

NCP HUMPHRIES DEMOLITION LIMITED

Company number 09207116

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 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
20 May 2024 AA Total exemption full accounts made up to 30 September 2023
25 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
17 May 2023 AA Total exemption full accounts made up to 30 September 2022
26 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
22 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
29 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
07 Sep 2020 CH01 Director's details changed for Mr Nigel Gerald Gill on 14 August 2020
07 Sep 2020 PSC04 Change of details for Mr Nigel Gerald Gill as a person with significant control on 14 August 2020
09 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
12 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
02 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 08/09/2017
01 Oct 2018 CS01 Confirmation statement made on 8 September 2018 with updates
01 Oct 2018 PSC04 Change of details for Mr Nigel Gerald Gill as a person with significant control on 6 April 2017
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 MR01 Registration of charge 092071160001, created on 1 December 2017
04 Oct 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 02/11/2018.
04 Oct 2017 PSC04 Change of details for Mr Nigel Gerald Gill as a person with significant control on 6 April 2016
29 Sep 2017 TM01 Termination of appointment of Craig Michael Poole as a director on 30 June 2017
20 Jun 2017 TM01 Termination of appointment of Paul Ferran as a director on 6 April 2017