N P SERVICES (LEICESTER) LIMITED

Brook House Brook House, Syston, LE7 2JG, Leicester
StatusACTIVE
Company No.04993420
CategoryPrivate Limited Company
Incorporated12 Dec 2003
Age20 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

N P SERVICES (LEICESTER) LIMITED is an active private limited company with number 04993420. It was incorporated 20 years, 5 months, 22 days ago, on 12 December 2003. The company address is Brook House Brook House, Syston, LE7 2JG, Leicester.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049934200003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2024

Action Date: 24 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049934200004

Charge creation date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049934200002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049934200001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049934200003

Charge creation date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Michael Sterland

Appointment date: 2018-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-30

Officer name: Mr Domonic Jack Envis

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-30

Officer name: Mr Andrew David Warren

Documents

View document PDF

Resolution

Date: 13 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anita Marie Pickering

Termination date: 2018-01-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2015

Action Date: 04 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-04

Charge number: 049934200002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2015

Action Date: 29 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-29

Charge number: 049934200001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2015

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anita Marie Envis

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: Nigel Colin Pickering

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-12

Officer name: Anita Marie Envis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 16/03/05 from: 12-16 the halfcroft, syston leicester leicestershire LE7 1LD

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/04; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART CONSULT LTD

50 FLAMBOROUGH SPUR,SLOUGH,SL1 9JB

Number:11668259
Status:ACTIVE
Category:Private Limited Company

BUDGET PAPER SUPPLIES LIMITED

ARBORFIELD MILL,HELPSTON, PETERBOROUGH,PE6 7DH

Number:01541108
Status:ACTIVE
Category:Private Limited Company

JIANGSU PAPERS CO. LTD.

3RD FLOOR,LONDON,W1U 6TU

Number:06911506
Status:ACTIVE
Category:Private Limited Company

LIBERTY HR LIMITED

UNIT 1, ERNE HOUSE 3 BLACKSTICK ROAD,ENNISKILLEN,BT74 4EB

Number:NI609556
Status:ACTIVE
Category:Private Limited Company

MIB LIMITED

111 REGENTS WAY,CHORLEY,PR7 6PG

Number:04585097
Status:ACTIVE
Category:Private Limited Company

PAST HEROES LIMITED

H9 NEWARK ROAD SOUTH,GLENROTHES,KY7 4NL

Number:SC335802
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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