NPA SERVICES LIMITED
Status | ACTIVE |
Company No. | 00303781 |
Category | Private Limited Company |
Incorporated | 03 Aug 1935 |
Age | 88 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
NPA SERVICES LIMITED is an active private limited company with number 00303781. It was incorporated 88 years, 9 months, 28 days ago, on 03 August 1935. The company address is Mallinson House Mallinson House, St Albans, AL1 3NP, Herts.
Company Fillings
Accounts with accounts type dormant
Date: 15 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type dormant
Date: 17 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Umesh Babubhai Patel Bsc Mrpharms
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Cameron Strachan
Termination date: 2022-10-03
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type dormant
Date: 26 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type dormant
Date: 09 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type full
Date: 07 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type full
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type full
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dilip Joshi
Termination date: 2018-04-23
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Martin Alexander
Termination date: 2018-04-23
Documents
Termination secretary company with name termination date
Date: 17 May 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dilip Joshi
Termination date: 2018-04-23
Documents
Accounts with accounts type full
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type full
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type full
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type full
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Termination director company with name termination date
Date: 12 Aug 2014
Action Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Philip Woodward
Termination date: 2014-04-29
Documents
Termination director company with name termination date
Date: 12 Aug 2014
Action Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Coll Michaels
Termination date: 2014-04-29
Documents
Appoint person director company with name date
Date: 12 Aug 2014
Action Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-29
Officer name: Mr Ian Cameron Strachan
Documents
Accounts with accounts type full
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Facer
Documents
Accounts with accounts type full
Date: 16 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type full
Date: 20 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashok Soni
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 07 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald Martin Alexander
Change date: 2010-08-07
Documents
Accounts with accounts type full
Date: 21 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Walter Dove
Documents
Termination director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Mortimer
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert gould
Documents
Legacy
Date: 04 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed nicholas bradley mortimer
Documents
Accounts with accounts type full
Date: 14 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew murdock
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Accounts with accounts type full
Date: 27 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/07; no change of members
Documents
Accounts with accounts type full
Date: 14 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/06; full list of members
Documents
Accounts with accounts type full
Date: 27 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/05; full list of members
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/04; full list of members
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/03; full list of members
Documents
Accounts with accounts type full
Date: 08 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Some Companies
172 ARNOLD ROAD,BRISTOL,BS16 9LB
Number: | 09264775 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTENSITY GYM & FITNESS LIMITED
NEW DERWENT HOUSE,LONDON,WC1X 8TA
Number: | 08762063 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERROTT HOUSE,PERSHORE,WR10 1AJ
Number: | 06832972 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PROSPECT PLACE,WESTHILL,AB32 6SY
Number: | SC348465 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
70 LAKE ROAD EAST,CARDIFF,CF23 5NN
Number: | 11620790 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELGIN,,
Number: | SL000658 |
Status: | ACTIVE |
Category: | Limited Partnership |