Advanced company searchLink opens in new window

NPS (UK1) LIMITED

Company number 02703539

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)
01 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2019 AD01 Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW to 15 Canada Square London E14 5GL on 3 May 2019
02 May 2019 600 Appointment of a voluntary liquidator
02 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-03
02 May 2019 LIQ01 Declaration of solvency
19 Oct 2018 AA Micro company accounts made up to 30 April 2018
05 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
06 Aug 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
06 Aug 2018 TM01 Termination of appointment of Ian Michael Noble as a director on 6 August 2018
06 Aug 2018 CH01 Director's details changed for Mr Stephen James Callaghan on 6 August 2018
08 Jan 2018 AA Micro company accounts made up to 30 April 2017
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
02 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
20 Dec 2016 AP01 Appointment of Ian Michael Noble as a director on 6 December 2016
20 Dec 2016 TM01 Termination of appointment of Andrew Coll as a director on 6 December 2016
09 Dec 2016 MR04 Satisfaction of charge 8 in full
09 Dec 2016 MR04 Satisfaction of charge 9 in full
24 Oct 2016 AP01 Appointment of Mr Stephen James Callaghan as a director on 10 October 2016
24 Oct 2016 TM01 Termination of appointment of David John Meaden as a director on 10 October 2016
06 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
23 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
26 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,016,890
16 Jun 2015 CERTNM Company name changed northgate csg LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
18 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014