- Company Overview for NP3 ENGINEERING SERVICES LTD. (11428295)
- Filing history for NP3 ENGINEERING SERVICES LTD. (11428295)
- People for NP3 ENGINEERING SERVICES LTD. (11428295)
- More for NP3 ENGINEERING SERVICES LTD. (11428295)
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
|
|
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
Statement of capital on 2018-06-22
|