- Company Overview for NOPSR LIMITED (09954573)
- Filing history for NOPSR LIMITED (09954573)
- People for NOPSR LIMITED (09954573)
- Charges for NOPSR LIMITED (09954573)
- More for NOPSR LIMITED (09954573)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with updates | |
27 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Apr 2022 | AD01 | Registered office address changed from 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England to 4th Floor, St James House St. James Square Cheltenham GL50 3PR on 29 April 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
19 Sep 2021 | PSC02 | Notification of Swailes Commercial Family Office Ltd as a person with significant control on 13 September 2021 | |
19 Sep 2021 | PSC07 | Cessation of Robin Harold Horatio Swailes as a person with significant control on 13 September 2021 | |
03 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 Aug 2021 | MR01 | Registration of charge 099545730007, created on 17 August 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Feb 2019 | AP01 | Appointment of Mr Robin Harold Horatio Swailes as a director on 7 February 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Deborah Louise Swailes as a director on 7 February 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
29 Nov 2018 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom to 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL on 29 November 2018 | |
08 Nov 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 30 November 2018 | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
18 Dec 2017 | MR01 | Registration of charge 099545730006, created on 15 December 2017 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |