Nsp Europe LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Nsp Europe Limited |
|
Last balance sheet date | 2023-04-30 | |
Trade Debtors | £3,000,000 | +46.84% |
Employees | £19 | 0% |
Total assets | £5,385,322 | +11.76% |
SUPERTECH INTERNATIONAL LIMITED
NEWMARK SECURITY PRODUCTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 02823057 |
Record last updated | Saturday, June 4, 2016 9:15:10 PM UTC |
Official Address | 5 Unit Devonshire Business Park 4 Chester Road Borehamwood Kenilworth There are 18 companies registered at this street |
Postal Code | WD61NA |
Sector | scientific, technical |
Visits
Document Type | Publication date | Download link | |
Financials | Jul 13, 2015 | Annual accounts | |
Registry | Jun 28, 2015 | Annual return | |
Financials | Jul 16, 2014 | Annual accounts | |
Registry | Jun 29, 2014 | Annual return | |
Financials | Aug 14, 2013 | Annual accounts | |
Registry | Jun 24, 2013 | Annual return | |
Financials | Jul 31, 2012 | Annual accounts | |
Registry | Jul 1, 2012 | Annual return | |
Registry | Jul 12, 2011 | Annual return 2823... | |
Financials | Jul 11, 2011 | Annual accounts | |
Registry | Nov 16, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Financials | Aug 3, 2010 | Annual accounts | |
Registry | Jun 29, 2010 | Annual return | |
Registry | Jun 29, 2010 | Change of particulars for director | |
Financials | Jul 20, 2009 | Annual accounts | |
Registry | Jul 3, 2009 | Annual return | |
Registry | Jul 3, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | May 18, 2009 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | May 18, 2009 | Miscellaneous document | |
Registry | May 18, 2009 | Reduce issued capital 09 | |
Registry | May 18, 2009 | Solvency statement | |
Registry | May 18, 2009 | Section 175 comp act 06 08 | |
Financials | Jul 22, 2008 | Annual accounts | |
Registry | Jun 18, 2008 | Annual return | |
Financials | Aug 18, 2007 | Annual accounts | |
Registry | Jul 16, 2007 | Annual return | |
Financials | Dec 6, 2006 | Annual accounts | |
Registry | Sep 30, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jul 3, 2006 | Annual return | |
Registry | Jul 3, 2006 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | |
Registry | Jul 3, 2006 | Register of members | |
Registry | Jul 3, 2006 | Change in situation or address of registered office | |
Registry | Jun 10, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jun 10, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 2823... | |
Registry | Apr 24, 2006 | Auditor's letter of resignation | |
Financials | Mar 1, 2006 | Annual accounts | |
Registry | Nov 2, 2005 | Appointment of a director | |
Registry | Sep 2, 2005 | Change in situation or address of registered office | |
Registry | Sep 2, 2005 | Resignation of a director | |
Registry | Sep 2, 2005 | Resignation of a director 2823... | |
Registry | Sep 2, 2005 | Resignation of a director | |
Registry | Aug 5, 2005 | Annual return | |
Registry | Jul 29, 2005 | Appointment of a man as Company Director and Director | |
Financials | Nov 4, 2004 | Annual accounts | |
Registry | Sep 28, 2004 | Change in situation or address of registered office | |
Registry | Jul 21, 2004 | Annual return | |
Registry | May 10, 2004 | Change of name certificate | |
Registry | May 10, 2004 | Company name change | |
Registry | Mar 11, 2004 | Particulars of a mortgage or charge | |
Registry | Feb 11, 2004 | Resignation of a director | |
Registry | Jan 8, 2004 | Auditor's letter of resignation | |
Registry | Nov 30, 2003 | Resignation of one Director (a man) | |
Financials | Nov 25, 2003 | Annual accounts | |
Registry | Oct 10, 2003 | Notice of increase in nominal capital | |
Registry | Oct 10, 2003 | £ nc 1000/1500000 | |
Registry | Oct 10, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 10, 2003 | Authorised allotment of shares and debentures | |
Registry | Oct 3, 2003 | Appointment of a director | |
Registry | Oct 3, 2003 | Resignation of a director | |
Registry | Sep 10, 2003 | Appointment of a man as Director | |
Registry | Aug 28, 2003 | Resignation of one Company Director and one Director (a man) | |
Registry | Aug 4, 2003 | Annual return | |
Registry | Jul 16, 2003 | Particulars of a mortgage or charge | |
Registry | May 21, 2003 | Appointment of a director | |
Registry | May 21, 2003 | Appointment of a director 2823... | |
Registry | May 6, 2003 | Appointment of a director | |
Registry | Mar 24, 2003 | Three appointments: 3 men | |
Financials | Aug 20, 2002 | Annual accounts | |
Registry | Aug 5, 2002 | Change in situation or address of registered office | |
Registry | Jul 16, 2002 | Particulars of a mortgage or charge | |
Registry | Jul 16, 2002 | Particulars of a mortgage or charge 2823... | |
Registry | Jun 26, 2002 | Annual return | |
Financials | Nov 23, 2001 | Annual accounts | |
Registry | Oct 19, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jul 26, 2001 | Annual return | |
Financials | Oct 2, 2000 | Annual accounts | |
Registry | Jul 31, 2000 | Annual return | |
Registry | Jul 30, 2000 | Resignation of a woman | |
Registry | Apr 10, 2000 | Resignation of a director | |
Registry | Mar 30, 2000 | Resignation of one Director (a man) | |
Registry | Mar 7, 2000 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Mar 7, 2000 | Declaration of satisfaction in full or in part of a mortgage or charge 2823... | |
Financials | Mar 5, 2000 | Annual accounts | |
Registry | Mar 3, 2000 | Particulars of a mortgage or charge | |
Registry | Mar 2, 2000 | Appointment of a director | |
Registry | Feb 21, 2000 | Appointment of a man as Director | |
Registry | Nov 25, 1999 | Resignation of a director | |
Registry | Oct 1, 1999 | Resignation of one Director (a man) | |
Registry | Jul 28, 1999 | Appointment of a secretary | |
Registry | Jul 28, 1999 | Annual return | |
Financials | Feb 11, 1999 | Annual accounts | |
Registry | Oct 30, 1998 | Appointment of a director | |
Registry | Aug 5, 1998 | Resignation of a director | |
Registry | Aug 5, 1998 | Resignation of a director 2823... | |
Registry | Jul 29, 1998 | Resignation of a secretary | |
Registry | Jul 27, 1998 | Appointment of a man as Secretary | |
Registry | Jul 27, 1998 | Resignation of one Company Director and one Secretary (a man) | |
Registry | Jul 15, 1998 | Resignation of 2 people: one Director (a man) | |
Registry | Jul 15, 1998 | Appointment of a man as Director | |
Registry | Jun 23, 1998 | Annual return | |