Advanced company searchLink opens in new window

NBS CAR PARTS LTD

Company number 09916143

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)
24 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
27 Aug 2024 AD01 Registered office address changed from 9 Kingshill Drive Deanshanger Milton Keynes MK19 6GH England to The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 27 August 2024
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
05 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
23 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
14 May 2019 TM01 Termination of appointment of Jason George Gillies as a director on 8 May 2019
14 May 2019 PSC01 Notification of Kerry Henson as a person with significant control on 8 May 2019
08 May 2019 PSC07 Cessation of Dean Alex Barton as a person with significant control on 23 April 2019
08 May 2019 AD01 Registered office address changed from 18 Goodman Croft Marston Moretaine Bedford MK43 0GU England to 9 Kingshill Drive Deanshanger Milton Keynes MK19 6GH on 8 May 2019
23 Apr 2019 TM01 Termination of appointment of Leanne Knox as a director on 25 March 2019
23 Apr 2019 TM01 Termination of appointment of Dean Alex Barton as a director on 25 March 2019
11 Jan 2019 AD01 Registered office address changed from 39 East Street Olney MK46 4DH England to 18 Goodman Croft Marston Moretaine Bedford MK43 0GU on 11 January 2019
09 Jan 2019 AA Accounts for a dormant company made up to 31 December 2017
31 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
30 Sep 2018 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
06 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
04 Mar 2018 AP01 Appointment of Miss Kerry Henson as a director on 1 November 2017