N P M ASSOCIATES LTD
Status | ACTIVE |
Company No. | 08102546 |
Category | Private Limited Company |
Incorporated | 12 Jun 2012 |
Age | 11 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
N P M ASSOCIATES LTD is an active private limited company with number 08102546. It was incorporated 11 years, 11 months, 23 days ago, on 12 June 2012. The company address is 14 Lavender Walk, Beverley, HU17 8WE, England.
Company Fillings
Notification of a person with significant control
Date: 25 Mar 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Danaila Emanuilova Moore
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Peter Moore
Change date: 2024-03-22
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 10 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 12 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 14 Feb 2020
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Peter Moore
Change date: 2019-10-08
Documents
Change person director company with change date
Date: 28 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Peter Moore
Change date: 2019-10-14
Documents
Change person director company with change date
Date: 28 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-14
Officer name: Mrs Danaila Emanuilova Moore
Documents
Confirmation statement with no updates
Date: 12 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
New address: 14 Lavender Walk Beverley HU17 8WE
Change date: 2019-10-08
Old address: 33 Minster Court Beverley East Riding of Yorkshire HU17 8HQ
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Appoint person director company with name date
Date: 05 Jun 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Danaila Emanuilova Moore
Appointment date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts amended with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Jun 2015
Category: Accounts
Type: AAMD
Made up date: 2015-06-30
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 16 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed scorpion business services uk LTD\certificate issued on 16/03/16
Documents
Termination director company with name termination date
Date: 15 Mar 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danaila Emanuilova Moore
Termination date: 2016-02-26
Documents
Appoint person secretary company with name date
Date: 15 Mar 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Danaila Emanuilova Moore
Appointment date: 2016-02-26
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 05 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Danaila Emanuilova Moore
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Change person director company with change date
Date: 04 Aug 2013
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-31
Officer name: Nigel Peter Moore
Documents
Some Companies
2 WALTON BUSINESS CENTRE,WALTON-ON-THAMES,KT12 2SD
Number: | 06191816 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE A1 LIFESTYLE VILLAGE,ST. NEOTS,PE19 6EN
Number: | 07327682 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMS WESLEY PLACE,DEWSBURY,WF13 1HD
Number: | 11543407 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 TRENHOLME COURT,CATERHAM,CR3 6NQ
Number: | 11270683 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 07763324 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 FOSTON GATE,LEICESTER,LE18 3SD
Number: | 09756713 |
Status: | ACTIVE |
Category: | Private Limited Company |