N&P PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewPrevious accounting period extended from 2025-01-31 to 2025-05-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

25/10/2425 October 2024 Registered office address changed from PO Box 4385 12243697 - Companies House Default Address Cardiff CF14 8LH to C/O Gryson House the Grove Pontllanfraith Blackwood NP12 2EQ on 2024-10-25

View Document

04/10/244 October 2024 Change of details for Mr David Alun Cleaver as a person with significant control on 2024-10-02

View Document

04/10/244 October 2024 Director's details changed for Mr David Alun Cleaver on 2024-10-02

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

16/08/2416 August 2024 Registered office address changed to PO Box 4385, 12243697 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-16

View Document

16/08/2416 August 2024

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

21/06/2321 June 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

04/03/224 March 2022 Previous accounting period extended from 2021-10-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

11/11/2111 November 2021 Director's details changed for Mr David Alun Cleaver on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 16 Westville Road Penylan Cardiff CF23 5AG on 2021-11-11

View Document

21/01/2121 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

23/10/1923 October 2019 CESSATION OF EMMA LOUISE DAVIES AS A PSC

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES

View Document

08/10/198 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 1

View Document

04/10/194 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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