N P J SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/06/1529 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

10/10/1410 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR LORRAINE JONES

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER JONES / 28/05/2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
24A NORTH ROAD
POOLE
DORSET
BH14 0LY
UNITED KINGDOM

View Document

11/09/1311 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ANN JONES / 01/03/2012

View Document

23/10/1223 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/06/1230 June 2012 REGISTERED OFFICE CHANGED ON 30/06/2012 FROM 5A PARK LAKE ROAD POOLE DORSET BH15 1TR ENGLAND

View Document

02/10/112 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

02/10/112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ANN JONES / 30/10/2010

View Document

02/10/112 October 2011 REGISTERED OFFICE CHANGED ON 02/10/2011 FROM RAILWAY HOTEL OAKFIELD STREET BLANDFORD FORUM DORSET DT11 7EX

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER JONES / 29/09/2010

View Document

12/06/1112 June 2011 DIRECTOR APPOINTED MISS NICOLA LORRAINE JONES

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ANN JONES / 01/12/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER JONES / 29/11/2009

View Document

08/10/108 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY LORRAINE JONES

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ANN JONES / 01/10/2009

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM THE RAILWAY HOTEL OAKFIELD STREET BLANDFORD FORUM DORSET DT11 7EX

View Document

07/10/087 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LORRAINE JONES / 01/07/2008

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONES / 01/07/2008

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: G OFFICE CHANGED 06/05/03 3 COUNTER CLOSE BLANDFORD FORUM DORSET DT11 7XJ

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

05/06/015 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: G OFFICE CHANGED 14/09/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/09/989 September 1998 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