NAPIT TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

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

View Document

05/02/255 February 2025 Director's details changed for Mr Frank Bertie on 2022-08-12

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

18/07/2418 July 2024 Appointment of Mrs Sarah Julie Lowe as a director on 2024-07-01

View Document

18/07/2418 July 2024 Satisfaction of charge 050237950004 in full

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-23 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 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

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

View Document

12/10/2312 October 2023 Registered office address changed from Gardeners Lodge the Business Park Pleasley Vale Mansfield NG19 8RL England 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 050237950004, created on 2023-07-06

View Document

06/07/236 July 2023 Satisfaction of charge 050237950001 in full

View Document

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

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with updates

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 Termination of appointment of Thomas Gray as a secretary on 2023-01-12

View Document

13/01/2313 January 2023 Satisfaction of charge 050237950003 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

20/12/2220 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

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

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

03/08/203 August 2020 COMPANY NAME CHANGED PREMIER TRAINING ACADEMY LIMITED CERTIFICATE ISSUED ON 03/08/20

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM UNIT C4 WATERY LANE KEMSING SEVENOAKS TN15 6YT ENGLAND

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FILLERY

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR FRANK BERTIE

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

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

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR GRAHAM WINSTON FILLERY

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050237950002

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM THE GARDENERS LODGE THE BUSINESS PARK PLEASLEY VALE MANSFIELD NG19 8RL ENGLAND

View Document

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

View Document

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

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

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

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM CHAMBERS BUSINESS CENTRE CHAPEL ROAD OLDHAM LANCASHIRE OL8 4QQ

View Document

28/06/1728 June 2017 COMPANY NAME CHANGED PREMIER TRAINING SERVICES (UK) LTD CERTIFICATE ISSUED ON 28/06/17

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

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

View Document

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050237950001

View Document

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

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

View Document

13/06/1413 June 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/01/1427 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

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

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY EVELYN HULSTON

View Document

07/10/137 October 2013 PREVSHO FROM 31/01/2014 TO 30/09/2013

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES

View Document

07/10/137 October 2013 SECRETARY APPOINTED MR MARTIN BRUNO

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR MARTIN BRUNO

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR EVELYN HULSTON

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL CHARLES / 23/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN HULSTON / 23/01/2010

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM MERIDIAN CENTRE KING STREET OLDHAM LANCASHIRE

View Document

06/02/096 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/05/055 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 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