NFPAS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

09/07/249 July 2024 Termination of appointment of Stuart Charles Stephens as a director on 2024-06-28

View Document

09/07/249 July 2024 Director's details changed for Mrs Melanie Reay on 2024-06-28

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

03/11/233 November 2023 Accounts for a small company made up to 2023-03-31

View Document

19/10/2319 October 2023 Change of details for Nfpas Holdings Limited as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Registered office address changed from 4th Floor Higham House New Bridge Street West Newcastle upon Tyne NE1 8AN to Washington Business Centre 2 Turbine Way Sunderland Tyne and Wear SR5 3NZ on 2022-12-20

View Document

08/11/228 November 2022 Full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Appointment of Mr Jason Michael O'neill as a director on 2022-04-01

View Document

05/04/225 April 2022 Termination of appointment of Russell Crowther as a secretary on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Russell Crowther as a director on 2022-03-31

View Document

05/04/225 April 2022 Director's details changed for Mr Stuart Charles Stephens on 2022-04-01

View Document

05/04/225 April 2022 Appointment of Mr Jason Michael O'neill as a secretary on 2022-04-01

View Document

05/04/225 April 2022 Appointment of Mr David Williams as a director on 2022-04-01

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

15/11/2115 November 2021 Full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Termination of appointment of Andrew Richard Wood as a director on 2021-06-30

View Document

05/12/145 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS MELANIE REAY

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WOOD / 07/04/2014

View Document

06/12/136 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACKEY

View Document

07/12/127 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/12/1116 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/03/111 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/111 March 2011 ARTICLES OF ASSOCIATION

View Document

01/03/111 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/109 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/1016 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WOOD / 24/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MACKEY / 24/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CROWTHER / 24/11/2009

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED STUART CHARLES STEPHENS

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/05/0919 May 2009 MEMORANDUM OF ASSOCIATION

View Document

08/05/098 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0812 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/12/076 December 2007 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: FOURTH FLOOR BLOCK D PORTLAND HOUSE, NEW BRIDGE STREET , NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AN

View Document

25/09/0625 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0329 November 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 AUDITOR'S RESIGNATION

View Document

12/12/0212 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

22/07/0222 July 2002 COMPANY NAME CHANGED PRECIS (2162) LIMITED CERTIFICATE ISSUED ON 22/07/02; RESOLUTION PASSED ON 19/07/02

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

05/12/015 December 2001 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