Advanced company searchLink opens in new window

NOPSR LIMITED

Company number 09954573

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)
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