N & P SERVICES LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

05/01/255 January 2025 Accounts for a dormant company made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-04-05

View Document

05/01/245 January 2024 Registered office address changed from 29 Cranesmoor Close Bovington Wareham Dorset BH20 6LQ England to 28 Cranesmoor Close Bovington Wareham Dorset BH20 6LQ on 2024-01-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

05/01/205 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

06/01/196 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/01/1716 January 2017 SECRETARY APPOINTED MR PAUL ANTHONY REMNANT

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY NEWTOWN SECRETARIAT LIMITED

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM NEWTOWN HOUSE NEWTOWN ROAD LIPHOOK HAMPSHIRE GU30 7DX

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

07/01/177 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/01/163 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

03/01/163 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA REMNANT / 21/01/2015

View Document

21/01/1521 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

04/01/134 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

04/01/124 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

23/01/1123 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA REMNANT / 19/01/2011

View Document

23/01/1123 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL REMNANT

View Document

19/01/1019 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA REMNANT / 17/01/2010

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWTOWN SECRETARIAT LIMITED / 17/01/2010

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL REMNANT

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR PAUL ANTHONY REMNANT

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MRS NICOLA REMNANT

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL REMNANT

View Document

29/10/0829 October 2008 COMPANY NAME CHANGED 1 STOP DIET SHOP LIMITED CERTIFICATE ISSUED ON 30/10/08

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM GLYNGARTH TOWER ROAD HINDHEAD SURREY GU26 6SL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 05/04/06

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company