NONPAREIL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07249228 |
Category | Private Limited Company |
Incorporated | 11 May 2010 |
Age | 14 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
NONPAREIL SOLUTIONS LIMITED is an active private limited company with number 07249228. It was incorporated 14 years, 1 month, 21 days ago, on 11 May 2010. The company address is 298 Lower Luton Road 298 Lower Luton Road, St Albans, AL4 8HT, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Change to a person with significant control
Date: 15 May 2019
Action Date: 10 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-10
Psc name: Mr Juan Francisco Dona-Paz
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-05
Old address: 8 High Street Wheathampstead St. Albans Hertfordshire AL4 8AA
New address: 298 Lower Luton Road Wheathampstead St Albans Hertfordshire AL4 8HT
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Keay
Documents
Certificate change of name company
Date: 05 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hertfordshire plumbing & heating LTD\certificate issued on 05/12/13
Documents
Change of name notice
Date: 05 Dec 2013
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-02
Old address: 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John David Graham Keay
Documents
Termination director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damian Dona-Paz
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Juan Francisco Dona-Paz
Documents
Change account reference date company previous extended
Date: 11 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Some Companies
206 ROUNDHAY ROAD,LEEDS,LS8 5AA
Number: | 10171597 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MIDDLETON GROVE,BARKING RIVERSIDE,IG11 0FT
Number: | 11098111 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N12 0DR
Number: | 11709490 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEMINGS FURNITURE & ANTIQUES CENTRE LIMITED
BELLEKNOWES,FIFE,KY11 1HF
Number: | SC235953 |
Status: | ACTIVE |
Category: | Private Limited Company |
KM WORKFORCE MANAGEMENT CONSULTANCY LIMITED
C/O THE ACCOUNTANCY PARTNERSHIP,5 GREENWICH VIEW PLACE,E14 9NN
Number: | 11225302 |
Status: | ACTIVE |
Category: | Private Limited Company |
N K DEVELOPMENTS (SCAYNES HILL) LTD
10 PENN ROAD,BEACONSFIELD,HP9 2LH
Number: | 07467256 |
Status: | ACTIVE |
Category: | Private Limited Company |