Advanced company searchLink opens in new window

NP3 ENGINEERING SERVICES LTD.

Company number 11428295

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)
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
26 Mar 2021 PSC05 Change of details for Np3 Holdings Ltd. as a person with significant control on 9 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Niall Patrick Connolly on 9 March 2021
25 Mar 2021 AD01 Registered office address changed from C/O Mountsides, 2 Mountside Stanmore HA7 2DT England to 17 Pennine Parade Pennine Drive London NW2 1NT on 25 March 2021
10 Nov 2020 PSC05 Change of details for Comhar Holdings Limited as a person with significant control on 30 April 2020
03 Nov 2020 CH01 Director's details changed for Mr Niall Patrick Connolly on 3 November 2020
14 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
07 Jul 2020 AD01 Registered office address changed from C/O Shipleys, 10 Orange Street London WC2H 7DQ England to C/O Mountsides, 2 Mountside Stanmore HA7 2DT on 7 July 2020
26 May 2020 AA Total exemption full accounts made up to 30 November 2019
05 May 2020 AD01 Registered office address changed from Penhurst House - 352-356 Battersea Park Road London SW11 3BY England to C/O Shipleys, 10 Orange Street London WC2H 7DQ on 5 May 2020
30 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-29
11 Mar 2020 TM01 Termination of appointment of John Gilmartin as a director on 1 July 2019
05 Mar 2020 AD01 Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR United Kingdom to Penhurst House - 352-356 Battersea Park Road London SW11 3BY on 5 March 2020
22 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
08 Aug 2019 AP01 Appointment of Mr John Gilmartin as a director on 1 July 2019
08 Aug 2019 CH01 Director's details changed for Mr Niall Patrick Connolly on 8 August 2019
05 Aug 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
23 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 November 2018
09 Jun 2019 AD01 Registered office address changed from 29a Osiers Road Wandsworth London SW18 1NL England to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR on 9 June 2019
09 Nov 2018 PSC05 Change of details for Comhar Holdings Limited as a person with significant control on 9 November 2018
09 Nov 2018 AD01 Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT England to 29a Osiers Road Wandsworth London SW18 1NL on 9 November 2018
22 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-22
  • GBP 100