N & P ACCOUNTING SOLUTIONS LIMITED
Company number 02462019
- Company Overview for N & P ACCOUNTING SOLUTIONS LIMITED (02462019)
- Filing history for N & P ACCOUNTING SOLUTIONS LIMITED (02462019)
- People for N & P ACCOUNTING SOLUTIONS LIMITED (02462019)
- More for N & P ACCOUNTING SOLUTIONS LIMITED (02462019)
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) |
---|---|---|---|
10 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr David Michael Finn on 22 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Paresh Radia as a director on 19 December 2015 | |
26 Jan 2016 | TM01 | Termination of appointment of Roger Nyman as a director on 19 December 2015 | |
23 Feb 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr Roger Nyman on 30 April 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Simon James Kalms on 2 January 2014 | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
24 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 Nov 2010 | AP01 | Appointment of Mr Roger Nyman as a director | |
24 Nov 2010 | AP01 | Appointment of Mr David Michael Finn as a director | |
24 Nov 2010 | TM01 | Termination of appointment of Kenneth Keller as a director | |
24 Nov 2010 | TM01 | Termination of appointment of Harold Newman as a director | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Simon James Kalms on 1 October 2009 | |
29 Jan 2010 | CH01 | Director's details changed for Harold Maurice Newman on 1 October 2009 | |
29 Jan 2010 | CH01 | Director's details changed for Kenneth Calman Keller on 1 October 2009 |