NAPIT SERVICES LIMITED

05495085
L4A, 4TH FLOOR, MILL 3 THE BUSINESS PARK PLEASLEY VALE MANSFIELD NG19 8RL

Documents

Documents
Date Category Description Pages
18 Jul 2024 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jul 2024 officers Appointment of director (Mrs Sarah Julie Lowe) 2 Buy now
16 Jul 2024 officers Appointment of director (Mr Stephen John Melton) 2 Buy now
16 Jul 2024 officers Termination of appointment of director (David Alan Cowburn) 1 Buy now
13 Jun 2024 accounts Annual Accounts 33 Buy now
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 officers Appointment of director (Mr Robert Laszlo Rostas) 2 Buy now
30 Nov 2023 officers Termination of appointment of director (David George Harrison) 1 Buy now
12 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2023 mortgage Registration of a charge 10 Buy now
06 Jul 2023 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2023 accounts Annual Accounts 11 Buy now
18 Jan 2023 officers Appointment of director (Mr Thomas Gray) 2 Buy now
18 Jan 2023 officers Termination of appointment of secretary (Thomas Gray) 1 Buy now
13 Jan 2023 officers Appointment of secretary (Mrs Sarah Julie Lowe) 2 Buy now
13 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Dec 2022 officers Termination of appointment of director (Carole Ann Reed) 1 Buy now
21 Dec 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Dec 2022 accounts Annual Accounts 11 Buy now
27 Jul 2022 incorporation Memorandum Articles 30 Buy now
26 Jul 2022 resolution Resolution 1 Buy now
25 Jul 2022 mortgage Registration of a charge 29 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2022 officers Appointment of secretary (Mr Thomas Gray) 2 Buy now
03 May 2022 officers Appointment of director (Mr David George Harrison) 2 Buy now
03 May 2022 officers Appointment of director (Mr Paul Barry) 2 Buy now
03 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2022 accounts Annual Accounts 12 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2020 accounts Annual Accounts 12 Buy now
28 Aug 2020 officers Appointment of director (Mrs Carole Ann Reed) 2 Buy now
09 Jul 2020 officers Appointment of director (Mr Frank Bertie) 2 Buy now
09 Jul 2020 officers Appointment of director (Mr David Alan Cowburn) 2 Buy now
09 Jul 2020 officers Termination of appointment of director (Graham Winston Fillery) 1 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 10 Buy now
10 Jul 2019 officers Appointment of director (Mr Graham Winston Fillery) 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 mortgage Registration of a charge 27 Buy now
21 Dec 2018 accounts Annual Accounts 9 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 officers Termination of appointment of director (Martin Bruno) 1 Buy now
17 Apr 2018 officers Termination of appointment of secretary (Martin Bruno) 1 Buy now
20 Sep 2017 accounts Annual Accounts 10 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2016 accounts Annual Accounts 6 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
19 Dec 2015 accounts Annual Accounts 7 Buy now
29 Jun 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 7 Buy now
30 Jun 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 officers Appointment of director (Mr Michael Idris Andrews) 2 Buy now
28 Oct 2013 accounts Annual Accounts 7 Buy now
01 Jul 2013 annual-return Annual Return 3 Buy now
04 Jun 2013 officers Appointment of secretary (Mr Martin Bruno) 1 Buy now
04 Jun 2013 officers Termination of appointment of secretary (John Andrews) 1 Buy now
04 Jun 2013 officers Termination of appointment of director (Wendy Andrews) 1 Buy now
20 Sep 2012 accounts Annual Accounts 7 Buy now
12 Jul 2012 annual-return Annual Return 4 Buy now
14 Dec 2011 accounts Annual Accounts 7 Buy now
01 Jul 2011 annual-return Annual Return 3 Buy now
27 Oct 2010 accounts Annual Accounts 7 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
08 Nov 2009 accounts Annual Accounts 7 Buy now
29 Oct 2009 officers Change of particulars for director (Mrs Wendy Andrews) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Martin Bruno) 2 Buy now
29 Oct 2009 officers Change of particulars for secretary (Mr John Michael Andrews) 1 Buy now
29 Jun 2009 annual-return Return made up to 29/06/09; full list of members 3 Buy now
02 Oct 2008 accounts Annual Accounts 7 Buy now
01 Jul 2008 annual-return Return made up to 29/06/08; full list of members 3 Buy now
01 Jul 2008 address Location of debenture register 1 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from the gardener's lodge pleasley vale business park mansfield nottinghamshire NG19 8RL 1 Buy now
01 Jul 2008 address Location of register of members 1 Buy now
18 Dec 2007 accounts Annual Accounts 6 Buy now
03 Jul 2007 annual-return Return made up to 29/06/07; full list of members 2 Buy now
03 Jul 2007 officers Director resigned 1 Buy now
04 May 2007 mortgage Particulars of mortgage/charge 9 Buy now
17 Oct 2006 officers New director appointed 1 Buy now
06 Oct 2006 officers Director resigned 1 Buy now
06 Oct 2006 officers Director resigned 1 Buy now
06 Sep 2006 officers Director's particulars changed 1 Buy now
06 Sep 2006 incorporation Memorandum Articles 12 Buy now
24 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Jul 2006 annual-return Return made up to 29/06/06; full list of members 3 Buy now
26 Jun 2006 accounts Annual Accounts 1 Buy now
15 Nov 2005 officers New director appointed 2 Buy now
15 Nov 2005 officers New director appointed 2 Buy now
15 Nov 2005 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
29 Jun 2005 incorporation Incorporation Company 12 Buy now