NAPS1 LIMITED

Nationwide House Nationwide House, Swindon, SN38 1NW
StatusDISSOLVED
Company No.01958379
CategoryPrivate Limited Company
Incorporated13 Nov 1985
Age38 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months, 2 days

SUMMARY

NAPS1 LIMITED is an dissolved private limited company with number 01958379. It was incorporated 38 years, 6 months, 8 days ago, on 13 November 1985 and it was dissolved 2 months, 2 days ago, on 19 March 2024. The company address is Nationwide House Nationwide House, Swindon, SN38 1NW.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-20

Officer name: Mr Jason Leslie Wright

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 30 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Leslie Wright

Change date: 2021-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Rachael Sinclair

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Alison Jane Robb

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Wright

Appointment date: 2020-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 28 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alison Jane Robb

Appointment date: 2020-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 28 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-28

Officer name: Tony Paul Prestedge

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Statement of companys objects

Date: 24 Sep 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 24 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Martin Rennison

Termination date: 2019-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Helen Orme

Termination date: 2019-01-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Nbs Cosec Limited

Appointment date: 2019-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muir James Mathieson

Appointment date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Debra Bailey

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Legacy

Date: 30 Dec 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 30 Dec 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 30 Dec 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria Helen Orme

Appointment date: 2016-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-30

Officer name: Jason David Lindsey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15

Documents

View document PDF

Legacy

Date: 18 Dec 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15

Documents

View document PDF

Legacy

Date: 18 Dec 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 May 2015

Action Date: 30 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-30

Officer name: Tony Paul Prestedge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2015-03-24

Documents

View document PDF

Legacy

Date: 24 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/03/15

Documents

View document PDF

Resolution

Date: 24 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type audit exemption subsiduary

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2014

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14

Documents

View document PDF

Legacy

Date: 16 Dec 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14

Documents

View document PDF

Legacy

Date: 05 Dec 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-27

Old address: , Nationwide House, Pipers Way, Swindon, Wilts, SN38 1NW

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/13

Documents

View document PDF

Legacy

Date: 14 Oct 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/13

Documents

View document PDF

Legacy

Date: 14 Oct 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Debra Bailey

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Plummer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-22

Officer name: Mark Martin Rennison

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jason David Lindsey

Documents

View document PDF

Termination secretary company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julyan Paul

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tony Paul Prestedge

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rigney

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julyan Paul

Documents

View document PDF

Termination secretary company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Vinall

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David James Rigney

Change date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Mark Martin Rennison

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Mr Timothy Ray Plummer

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Philip Gary Vinall

Change date: 2010-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-30

Officer name: Mr Timothy Ray Plummer

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary tonia smithers

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed philip gary vinall

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF


Some Companies

AJ SIGNAL PROCESSING LTD

42 CURTIS ROAD,NEWCASTLE UPON TYNE,NE4 9BH

Number:11697092
Status:ACTIVE
Category:Private Limited Company

CADBURY KITCHENS LIMITED

1 NEW STREET,SOMERSET,BA5 2LA

Number:04695956
Status:ACTIVE
Category:Private Limited Company

GEORGIA RENEWABLE ENERGY LTD

BEDPORT POULTRY FARM BEDPORT FARM,UMBERLEIGH,EX37 9LE

Number:09607781
Status:ACTIVE
Category:Private Limited Company

LINE PLANNING LIMITED

2 VELDE WAY,LONDON,SE22 8TP

Number:08194394
Status:ACTIVE
Category:Private Limited Company

MOAS CONSULTING LIMITED

13 DEVONSHIRE SQUARE,BROMLEY,BR2 9HX

Number:08188112
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE ENERGY SERVICES (UK) LIMITED

2B MAPLE COURT,SKELMERSDALE,WN8 9TW

Number:07710536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source