NAVITAS PLM SOLUTIONS LIMITED

Company Documents

DateDescription
15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEALE HALL / 06/03/2017

View Document

19/02/1819 February 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 PREVEXT FROM 30/03/2017 TO 29/09/2017

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEALE HALL / 01/03/2017

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM
MHG WHITLEY STIMPSON 114 HIGH STREET
WITNEY
OXFORDSHIRE
OX28 6HT
UNITED KINGDOM

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM
4 TIDFORD COTTAGES BELL LANE
LECHLADE
GLOUCESTERSHIRE
GL7 3AL
ENGLAND

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEALE HALL / 13/03/2017

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM
2 TIDFORD COTTAGES
BELL LANE
LECLADE ON THAMES
GLOUCESTERSHIRE
GL7 3AL

View Document

17/04/1517 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM
4 TIDFORD COTTAGES BELL LANE
LECHLADE
GLOUCESTERSHIRE
GL7 3AL

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

03/04/143 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
83 SHERBORNE ROAD
PETERBOROUGH
PE1 4RN
UNITED KINGDOM

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 83 SHERBORNE ROAD SHERBORNE ROAD PETERBOROUGH PE1 4RN UNITED KINGDOM

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 7 WINDRUSH QUAY WITNEY OXFORDSHIRE OX28 1YL ENGLAND

View Document

05/04/135 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEALE HALL / 20/01/2012

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 4 DAVENPORT ROAD WITNEY OXON OX28 6EH

View Document

18/05/1218 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY HARPER / 30/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEALE HALL / 30/03/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/06/097 June 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: G OFFICE CHANGED 19/04/07 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

06/03/076 March 2007 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