NAP SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewMicro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

09/06/259 June 2025 Confirmation statement made on 2025-05-21 with updates

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 Registered office address changed from C/O Digit Accountants Limited 83 Uxbridge Road Stanmore HA7 3NH England to C/O Digit Accountants Limited 83 Uxbridge Road Stanmore Middlesex HA7 3NH on 2021-06-16

View Document

15/05/2115 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/04/2110 April 2021 REGISTERED OFFICE CHANGED ON 10/04/2021 FROM 41 PARK CRESCENT HARROW HA3 6ES ENGLAND

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 11 THORNLEY DRIVE HARROW HA2 8AD ENGLAND

View Document

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / MRS ANUM WASEEM PARACHA / 09/04/2021

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANUM WASEEM PARACHA / 09/04/2021

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR ZAHEER PARACHA

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 91 EVEREST WAY HEMEL HEMPSTEAD HP2 4HY ENGLAND

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MRS ANUM WASEEM PARACHA

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANUM WASEEM PARACHA

View Document

01/10/201 October 2020 CESSATION OF ZAHEER AHMED PARACHA AS A PSC

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 11 THORNLEY DRIVE HARROW HA2 8AD ENGLAND

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/05/1912 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHEER AHMED PARACHA / 07/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR ZAHEER AHMED PARACHA / 07/01/2019

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 33 ARRAN COURT CHERRY CLOSE LONDON NW9 5FP

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/05/1819 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/05/177 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANUM PARACHA

View Document

06/12/156 December 2015 DIRECTOR APPOINTED MR ZAHEER AHMED PARACHA

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

16/09/1516 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM UNIT 4, STRATA HOUSE 34A WATERLOO ROAD LONDON NW2 7UH ENGLAND

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR ABDUL PARAHCA

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MRS ANUM WASEEM PARACHA

View Document

30/08/1430 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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