NAPIT TRAINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | |
20/08/2520 August 2025 New | |
07/02/257 February 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
07/02/257 February 2025 | Change of details for Napit Holdings Limited as a person with significant control on 2023-10-12 |
07/02/257 February 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
05/02/255 February 2025 | Director's details changed for Mr Frank Bertie on 2022-08-12 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
18/07/2418 July 2024 | Appointment of Mrs Sarah Julie Lowe as a director on 2024-07-01 |
18/07/2418 July 2024 | Satisfaction of charge 050237950004 in full |
10/06/2410 June 2024 | Accounts for a small company made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
30/11/2330 November 2023 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
12/10/2312 October 2023 | Registered office address changed from Gardeners Lodge the Business Park Pleasley Vale Mansfield NG19 8RL England to L4a, 4th Floor, Mill 3 the Business Park Pleasley Vale Mansfield NG19 8RL on 2023-10-12 |
10/07/2310 July 2023 | Registration of charge 050237950004, created on 2023-07-06 |
06/07/236 July 2023 | Satisfaction of charge 050237950001 in full |
22/05/2322 May 2023 | Accounts for a small company made up to 2022-12-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-23 with updates |
18/01/2318 January 2023 | Appointment of Mr Thomas Gray as a director on 2023-01-12 |
18/01/2318 January 2023 | Termination of appointment of Thomas Gray as a secretary on 2023-01-12 |
13/01/2313 January 2023 | Satisfaction of charge 050237950003 in full |
13/01/2313 January 2023 | Appointment of Mrs Sarah Julie Lowe as a secretary on 2023-01-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/12/2227 December 2022 | Termination of appointment of Carole Ann Reed as a director on 2022-12-27 |
20/12/2220 December 2022 | Accounts for a small company made up to 2022-03-31 |
04/05/224 May 2022 | Appointment of Mr Thomas Gray as a secretary on 2022-04-26 |
03/05/223 May 2022 | Appointment of Mr David George Harrison as a director on 2022-04-26 |
03/05/223 May 2022 | Notification of Napit Holdings Limited as a person with significant control on 2022-04-20 |
03/05/223 May 2022 | Cessation of The Napit Group Limited as a person with significant control on 2022-04-20 |
03/05/223 May 2022 | Appointment of Mr Paul Barry as a director on 2022-04-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
28/08/2028 August 2020 | DIRECTOR APPOINTED MRS CAROLE ANN REED |
03/08/203 August 2020 | COMPANY NAME CHANGED PREMIER TRAINING ACADEMY LIMITED CERTIFICATE ISSUED ON 03/08/20 |
31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM UNIT C4 WATERY LANE KEMSING SEVENOAKS TN15 6YT ENGLAND |
09/07/209 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FILLERY |
09/07/209 July 2020 | DIRECTOR APPOINTED MR FRANK BERTIE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
10/07/1910 July 2019 | DIRECTOR APPOINTED MR GRAHAM WINSTON FILLERY |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
25/02/1925 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050237950002 |
21/12/1821 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM THE GARDENERS LODGE THE BUSINESS PARK PLEASLEY VALE MANSFIELD NG19 8RL ENGLAND |
17/04/1817 April 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BRUNO |
17/04/1817 April 2018 | APPOINTMENT TERMINATED, SECRETARY MARTIN BRUNO |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
19/09/1719 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
28/06/1728 June 2017 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM CHAMBERS BUSINESS CENTRE CHAPEL ROAD OLDHAM LANCASHIRE OL8 4QQ |
28/06/1728 June 2017 | COMPANY NAME CHANGED PREMIER TRAINING SERVICES (UK) LTD CERTIFICATE ISSUED ON 28/06/17 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
15/11/1615 November 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
19/12/1519 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
08/06/158 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050237950001 |
23/01/1523 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
18/12/1418 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
13/06/1413 June 2014 | PREVSHO FROM 30/09/2014 TO 31/03/2014 |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/01/1427 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
20/12/1320 December 2013 | DIRECTOR APPOINTED MR MICHAEL IDRIS ANDREWS |
07/10/137 October 2013 | APPOINTMENT TERMINATED, SECRETARY EVELYN HULSTON |
07/10/137 October 2013 | PREVSHO FROM 31/01/2014 TO 30/09/2013 |
07/10/137 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES |
07/10/137 October 2013 | SECRETARY APPOINTED MR MARTIN BRUNO |
07/10/137 October 2013 | DIRECTOR APPOINTED MR MARTIN BRUNO |
07/10/137 October 2013 | APPOINTMENT TERMINATED, DIRECTOR EVELYN HULSTON |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/01/1323 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/01/1224 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/02/117 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/02/1018 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL CHARLES / 23/01/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EVELYN HULSTON / 23/01/2010 |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
24/04/0924 April 2009 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM MERIDIAN CENTRE KING STREET OLDHAM LANCASHIRE |
06/02/096 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
05/05/055 May 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/01/0518 January 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | 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