NAPC SERVICES LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
03/10/243 October 2024 | Appointment of Ms Katrina Percy as a director on 2024-10-01 |
26/09/2426 September 2024 | Director's details changed for Mr Matthew Travis Walker on 2024-09-18 |
15/05/2415 May 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
26/05/2326 May 2023 | Unaudited abridged accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Termination of appointment of Vikki Beddow as a director on 2023-03-31 |
17/04/2317 April 2023 | Termination of appointment of Navnit Singh Chana as a director on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
11/05/2211 May 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
01/10/211 October 2021 | Registered office address changed from 20 Cavendish Square 5th Floor London W1G 0RN England to 167-169 Great Portland Street London W1W 5PF on 2021-10-01 |
04/08/214 August 2021 | Amended accounts made up to 2021-03-31 |
01/07/211 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
16/04/2016 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL ASSOCIATION OF PRIMARY CARE LIMITED |
16/04/2016 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2020 |
02/04/202 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES KINGSLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
22/11/1922 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | DIRECTOR APPOINTED MRS VIKKI BEDDOW |
31/07/1931 July 2019 | DIRECTOR APPOINTED MR MATTHEW TRAVIS WALKER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | APPOINTMENT TERMINATED, DIRECTOR CARMEL ALESSI |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM LETTSOM HOUSE 11 CHANDOS STREET LONDON W1G 9DP |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/02/1527 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER SMITH |
18/06/1418 June 2014 | DIRECTOR APPOINTED DR JAMES PATRICK KINGSLAND |
11/06/1411 June 2014 | DIRECTOR APPOINTED DR NAVNIT SINGH CHANA |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | APPOINTMENT TERMINATED, DIRECTOR DEREK HOPPER |
17/02/1417 February 2014 | APPOINTMENT TERMINATED, DIRECTOR DEREK HOPPER |
17/02/1417 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/02/1326 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
11/10/1211 October 2012 | APPOINTMENT TERMINATED, SECRETARY MICHAEL RAMSDEN |
11/10/1211 October 2012 | DIRECTOR APPOINTED DR CARMEL WILLIAM SAMMUT ALESSI |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DEREK EDWARD HOPPER / 25/02/2010 |
25/02/1025 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/08/0913 August 2009 | APPOINTMENT TERMINATED DIRECTOR JONATHAN MARSHALL |
03/02/093 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/07/0816 July 2008 | SECRETARY APPOINTED MICHAEL RAMSDEN |
07/02/087 February 2008 | SECRETARY RESIGNED |
06/02/086 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | DIRECTOR RESIGNED |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/09/0628 September 2006 | NEW DIRECTOR APPOINTED |
28/09/0628 September 2006 | DIRECTOR RESIGNED |
21/02/0621 February 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
03/10/053 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/02/0518 February 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/09/0416 September 2004 | NEW DIRECTOR APPOINTED |
16/09/0416 September 2004 | DIRECTOR RESIGNED |
18/02/0418 February 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/07/039 July 2003 | DIRECTOR RESIGNED |
13/03/0313 March 2003 | NEW DIRECTOR APPOINTED |
13/03/0313 March 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | DIRECTOR RESIGNED |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
02/10/022 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
22/03/0222 March 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
05/03/025 March 2002 | NEW SECRETARY APPOINTED |
25/10/0125 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
21/02/0121 February 2001 | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
23/11/0023 November 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
15/02/0015 February 2000 | RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS |
07/12/997 December 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
08/05/998 May 1999 | NEW DIRECTOR APPOINTED |
08/05/998 May 1999 | NEW DIRECTOR APPOINTED |
08/05/998 May 1999 | NEW DIRECTOR APPOINTED |
01/02/991 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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