NATIONAL ASSOCIATION OF PROFESSIONAL INSPECTORS AND TESTERS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

10/02/2510 February 2025 Termination of appointment of Robert Laszlo Rostas 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

30/09/2430 September 2024 Audited abridged accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-18 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

12/10/2312 October 2023 Registered office address changed from The Gardeners Lodge Pleasley Vale Mansfield Nottinghamshire NG19 8RL to L4a, 4th Floor, Mill 3 the Business Park Pleasley Vale Mansfield NG19 8RL on 2023-10-12

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

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

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

View Accounts

28/03/2228 March 2022 Change of details for The Napit Group Limited 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

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057894610001

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

26/01/1826 January 2018 SECRETARY APPOINTED MR MICHAEL IDRIS ANDREWS

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN BRUNO

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 18/04/16 NO MEMBER LIST

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 18/04/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 18/04/14 NO MEMBER LIST

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR MICHAEL IDRIS ANDREWS

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY ANDREWS

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR DENNIS DENHOLM

View Document

22/04/1322 April 2013 18/04/13 NO MEMBER LIST

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 18/04/12 NO MEMBER LIST

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 18/04/11 NO MEMBER LIST

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 20/04/10 NO MEMBER LIST

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ANDREWS / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS DENHOLM / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANDREWS / 26/10/2009

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 / MR FRANK BERTIE / 26/10/2009

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

25/02/0825 February 2008 ADOPT MEM AND ARTS 11/02/2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 ANNUAL RETURN MADE UP TO 20/04/07

View Document

21/12/0621 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0614 December 2006 COMPANY NAME CHANGED NATIONAL ASSOCIATION OF INSPECTO RS AND TESTERS LIMITED CERTIFICATE ISSUED ON 14/12/06

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

21/04/0621 April 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