Advanced company searchLink opens in new window

NAPS1 LIMITED

Company number 01958379

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2015 SH19 Statement of capital on 24 March 2015
  • GBP 1
24 Mar 2015 SH20 Statement by Directors
24 Mar 2015 CAP-SS Solvency Statement dated 05/03/15
24 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Dec 2014 AA Audit exemption subsidiary accounts made up to 31 March 2014
16 Dec 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
16 Dec 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
05 Dec 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
31 Mar 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,750,001
27 Feb 2014 AD01 Registered office address changed from , Nationwide House, Pipers Way, Swindon, Wilts, SN38 1NW on 27 February 2014
14 Oct 2013 AA Audit exemption subsidiary accounts made up to 31 March 2013
14 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
14 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
14 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
02 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
16 Oct 2012 AA Full accounts made up to 31 March 2012
29 May 2012 AP01 Appointment of Debra Bailey as a director
29 May 2012 TM01 Termination of appointment of Timothy Plummer as a director
03 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
22 Mar 2012 CH01 Director's details changed for Mark Martin Rennison on 22 March 2012
07 Nov 2011 AA Full accounts made up to 31 March 2011
05 Apr 2011 AP03 Appointment of Jason David Lindsey as a secretary
05 Apr 2011 TM02 Termination of appointment of Julyan Paul as a secretary
30 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
23 Dec 2010 AA Full accounts made up to 31 March 2010