Advanced company searchLink opens in new window

NPS (HOLDINGS) LIMITED

Company number 09297203

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)
20 Dec 2024 AA Full accounts made up to 31 March 2024
07 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
23 Feb 2024 AA Full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
12 Apr 2023 AA Full accounts made up to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
24 Aug 2022 AA Full accounts made up to 31 March 2021
07 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2022 CH01 Director's details changed for Mr Stefan John Maynard on 26 November 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
05 Jul 2021 PSC05 Change of details for Argon Nps Limited as a person with significant control on 1 July 2021
01 Jul 2021 TM01 Termination of appointment of Stephen James Callaghan as a director on 30 June 2021
18 Jun 2021 AA Full accounts made up to 31 March 2020
17 Feb 2021 AP01 Appointment of Tina Jane Whitley as a director on 15 February 2021
22 Jan 2021 AD01 Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 22 January 2021
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
02 Oct 2020 AP01 Appointment of Stefan John Maynard as a director on 30 September 2020
02 Oct 2020 TM01 Termination of appointment of Alan George O'reilly as a director on 30 September 2020
16 Jun 2020 AD03 Register(s) moved to registered inspection location Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
15 Jun 2020 AD02 Register inspection address has been changed to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
17 Apr 2020 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 31 March 2020
31 Dec 2019 AA Full accounts made up to 31 March 2019
06 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
18 Sep 2019 CH01 Director's details changed for Mr Alan George O'reilly on 18 September 2019