NAPIT CERTIFICATION LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 059063660006, created on 2025-07-18

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

07/02/257 February 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

07/02/257 February 2025 Change of details for Napit Holdings Limited as a person with significant control on 2023-10-12

View Document

07/02/257 February 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

05/02/255 February 2025 Appointment of Mr Frank Bertie as a director on 2025-02-05

View Document

04/02/254 February 2025 Termination of appointment of Thomas Gray as a director on 2023-01-12

View Document

08/10/248 October 2024 Registration of charge 059063660005, created on 2024-10-07

View Document

18/07/2418 July 2024 Satisfaction of charge 059063660004 in full

View Document

17/07/2417 July 2024 Appointment of Mrs Sarah Julie Lowe as a director on 2024-07-01

View Document

16/07/2416 July 2024 Termination of appointment of David Alan Cowburn as a director on 2024-06-28

View Document

16/07/2416 July 2024 Appointment of Mr Stephen John Melton as a director on 2024-07-01

View Document

12/06/2412 June 2024 Audited abridged accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

30/11/2330 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

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

View Document

10/07/2310 July 2023 Registration of charge 059063660004, created on 2023-07-06

View Document

06/07/236 July 2023 Satisfaction of charge 059063660001 in full

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2022-12-31

View Document

18/01/2318 January 2023 Termination of appointment of Thomas Gray as a secretary on 2023-01-12

View Document

18/01/2318 January 2023 Appointment of Mr Thomas Gray as a director on 2023-01-12

View Document

18/01/2318 January 2023 Appointment of Mr Thomas Gray as a director on 2023-01-12

View Document

13/01/2313 January 2023 Satisfaction of charge 059063660003 in full

View Document

13/01/2313 January 2023 Appointment of Mrs Sarah Julie Lowe as a secretary on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Termination of appointment of Carole Ann Reed as a director on 2022-12-27

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/05/224 May 2022 Appointment of Mr Thomas Gray as a secretary on 2022-04-26

View Document

03/05/223 May 2022 Appointment of Mr David George Harrison as a director on 2022-04-26

View Document

03/05/223 May 2022 Notification of Napit Holdings Limited as a person with significant control on 2022-04-20

View Document

03/05/223 May 2022 Cessation of The Napit Group Limited as a person with significant control on 2022-04-20

View Document

03/05/223 May 2022 Appointment of Mr Paul Barry as a director on 2022-04-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Notification of The Napit Group Limited as a person with significant control on 2016-04-06

View Document

28/03/2228 March 2022 Cessation of Michael Idris Andrews as a person with significant control on 2016-04-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MRS CAROLE ANN REED

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059063660002

View Document

22/12/1822 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN BRUNO

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

19/12/1519 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/09/1510 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059063660001

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR MICHAEL IDRIS ANDREWS

View Document

28/10/1328 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/09/136 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/08/1118 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

08/11/098 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BRUNO / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN COWBURN / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ANDREWS / 26/10/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

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

View Document

15/08/0715 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0624 August 2006 COMPANY NAME CHANGED NAPIT SERVICES LIMITED CERTIFICATE ISSUED ON 24/08/06

View Document

15/08/0615 August 2006 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