NAPIT CERTIFICATION LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registration of charge 059063660006, created on 2025-07-18 |
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-06 with no updates |
07/02/257 February 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
07/02/257 February 2025 | Change of details for Napit Holdings Limited as a person with significant control on 2023-10-12 |
07/02/257 February 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
05/02/255 February 2025 | Appointment of Mr Frank Bertie as a director on 2025-02-05 |
04/02/254 February 2025 | Termination of appointment of Thomas Gray as a director on 2023-01-12 |
08/10/248 October 2024 | Registration of charge 059063660005, created on 2024-10-07 |
18/07/2418 July 2024 | Satisfaction of charge 059063660004 in full |
17/07/2417 July 2024 | Appointment of Mrs Sarah Julie Lowe as a director on 2024-07-01 |
16/07/2416 July 2024 | Termination of appointment of David Alan Cowburn as a director on 2024-06-28 |
16/07/2416 July 2024 | Appointment of Mr Stephen John Melton as a director on 2024-07-01 |
12/06/2412 June 2024 | Audited abridged accounts made up to 2023-12-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
30/11/2330 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
12/10/2312 October 2023 | Registered office address changed from The Gardener's Lodge Pleasley Vale Business Park Mansfield Nottinghamshire NG19 8RL to L4a, 4th Floor, Mill 3 the Business Park Pleasley Vale Mansfield NG19 8RL on 2023-10-12 |
10/07/2310 July 2023 | Registration of charge 059063660004, created on 2023-07-06 |
06/07/236 July 2023 | Satisfaction of charge 059063660001 in full |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with updates |
22/05/2322 May 2023 | Accounts for a small company made up to 2022-12-31 |
18/01/2318 January 2023 | Termination of appointment of Thomas Gray as a secretary on 2023-01-12 |
18/01/2318 January 2023 | Appointment of Mr Thomas Gray as a director on 2023-01-12 |
18/01/2318 January 2023 | Appointment of Mr Thomas Gray as a director on 2023-01-12 |
13/01/2313 January 2023 | Satisfaction of charge 059063660003 in full |
13/01/2313 January 2023 | Appointment of Mrs Sarah Julie Lowe as a secretary on 2023-01-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/12/2227 December 2022 | Termination of appointment of Carole Ann Reed as a director on 2022-12-27 |
19/12/2219 December 2022 | Accounts for a small company made up to 2022-03-31 |
04/05/224 May 2022 | Appointment of Mr Thomas Gray as a secretary on 2022-04-26 |
03/05/223 May 2022 | Appointment of Mr David George Harrison as a director on 2022-04-26 |
03/05/223 May 2022 | Notification of Napit Holdings Limited as a person with significant control on 2022-04-20 |
03/05/223 May 2022 | Cessation of The Napit Group Limited as a person with significant control on 2022-04-20 |
03/05/223 May 2022 | Appointment of Mr Paul Barry as a director on 2022-04-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Notification of The Napit Group Limited as a person with significant control on 2016-04-06 |
28/03/2228 March 2022 | Cessation of Michael Idris Andrews as a person with significant control on 2016-04-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
28/08/2028 August 2020 | DIRECTOR APPOINTED MRS CAROLE ANN REED |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
25/02/1925 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 059063660002 |
22/12/1822 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
17/04/1817 April 2018 | APPOINTMENT TERMINATED, SECRETARY MARTIN BRUNO |
19/09/1719 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
31/10/1631 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
19/12/1519 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
10/09/1510 September 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
08/06/158 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059063660001 |
18/12/1418 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
28/08/1428 August 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
20/12/1320 December 2013 | DIRECTOR APPOINTED MR MICHAEL IDRIS ANDREWS |
28/10/1328 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
06/09/136 September 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
04/06/134 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS |
20/09/1220 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
21/08/1221 August 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
14/12/1114 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
18/08/1118 August 2011 | Annual return made up to 15 August 2011 with full list of shareholders |
27/10/1027 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
19/08/1019 August 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
08/11/098 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
26/10/0926 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BRUNO / 26/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN COWBURN / 26/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ANDREWS / 26/10/2009 |
18/08/0918 August 2009 | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/08/0821 August 2008 | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/08/0715 August 2007 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: THE GARDENER`S LODGE PLEASLEY VALE BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG19 8RL |
15/08/0715 August 2007 | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
06/11/066 November 2006 | DIRECTOR RESIGNED |
17/10/0617 October 2006 | NEW DIRECTOR APPOINTED |
04/09/064 September 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/08/0624 August 2006 | COMPANY NAME CHANGED NAPIT SERVICES LIMITED CERTIFICATE ISSUED ON 24/08/06 |
15/08/0615 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NAPIT CERTIFICATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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