ACADEMY OF PROFESSIONAL INVESTIGATION LIMITED

Company Documents

DateDescription
06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

18/02/1918 February 2019 SECRETARY APPOINTED MR STUART ROBERT WITHERS

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY HELEN WITHERS

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM PO BOX PO BOX 813 BASEPOINT BUSINESS CENTRE JOHN DE MIERRE HOUSE BRIDGE ROAD HAYWARDS HEATH WEST SUSSEX RH16 1UA ENGLAND

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM ALPHA HOUSE 100 BOROUGH HIGH STREET LONDON SE1 1LB ENGLAND

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM THE PRIORY SYRESHAM GARDENS HAYWARDS HEATH WEST SUSSEX RH16 3LB

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM ALPHA HOUSE 100 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

25/02/1525 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN WITHERS / 19/03/2013

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT WITHERS / 19/03/2013

View Document

18/02/1418 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT WITHERS / 30/01/2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT REGINALD EDWARDS / 13/02/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM CLAIR HOUSE 3-5 CLAIR ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DP

View Document

27/02/0927 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 86 SOUTHWARK BRIDGE ROAD SOUTHWARK LONDON SE1 0EX

View Document

27/03/0727 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 COMPANY NAME CHANGED NIG ACADEMY OF PROFESSIONAL INVE STIGATION LIMITED CERTIFICATE ISSUED ON 02/08/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/025 April 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 £ NC 1000/50000 31/12/99

View Document

05/09/005 September 2000 NC INC ALREADY ADJUSTED 31/12/99

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/03/9931 March 1999 COMPANY NAME CHANGED NIG ACADEMY OF PROFESSIONAL PRIV ATE INVESTIGATION LIMITED CERTIFICATE ISSUED ON 01/04/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/981 July 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information