NAP HEIGHT SERVICES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from 78-82 Carnethie Street Rosewell Midlothian EH24 9AW to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-07-30

View Document

30/07/2530 July 2025 NewResolutions

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

11/11/2411 November 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

04/08/234 August 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

14/06/2314 June 2023 Audit exemption subsidiary accounts made up to 2022-04-02

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

05/06/235 June 2023

View Document

03/01/233 January 2023 Termination of appointment of Mark Ian Watford as a director on 2022-12-31

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/10/2127 October 2021 Satisfaction of charge SC2857710006 in full

View Document

27/10/2127 October 2021 Satisfaction of charge SC2857710002 in full

View Document

27/10/2127 October 2021 Satisfaction of charge SC2857710003 in full

View Document

27/10/2127 October 2021 Satisfaction of charge SC2857710004 in full

View Document

27/10/2127 October 2021 Satisfaction of charge SC2857710001 in full

View Document

27/10/2127 October 2021 Satisfaction of charge SC2857710005 in full

View Document

27/10/2127 October 2021 Satisfaction of charge SC2857710007 in full

View Document

28/07/2028 July 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2857710004

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2857710002

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2857710003

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY BEDFORD

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR ADAM JOHN COATES

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2857710001

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

29/11/1629 November 2016 CURRSHO FROM 03/01/2017 TO 31/12/2016

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/10/163 October 2016 PREVSHO FROM 30/04/2016 TO 03/01/2016

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 ALTER ARTICLES 12/10/2015

View Document

13/01/1613 January 2016 ARTICLES OF ASSOCIATION

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 ALTER ARTICLES 12/10/2015

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA PERFECT

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR MARK IAN WATFORD

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MRS SALLY ANN BEDFORD

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED PAUL WILLIAM TEASDALE

View Document

15/06/1515 June 2015 SECRETARY APPOINTED ADAM JOHN COATES

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA PERFECT

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PERFECT

View Document

05/06/155 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/07/1431 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/08/1319 August 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/06/1129 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/1016 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 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