Advanced company searchLink opens in new window

NAPIER S&T LIMITED

Company number 10061948

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2020 AD01 Registered office address changed from 2 Windfield Drive Romsey SO51 7RL England to St Andrews Castle St. Andrews Street South Bury St. Edmunds IP33 3PH on 21 October 2020
21 Oct 2020 TM01 Termination of appointment of Christopher Rodney Key as a director on 20 October 2020
21 Oct 2020 TM01 Termination of appointment of Valeria Tyutina as a director on 20 October 2020
21 Oct 2020 PSC01 Notification of Valeria Tyutina as a person with significant control on 19 October 2020
21 Oct 2020 PSC04 Change of details for Mr Haslen Matthew Back as a person with significant control on 19 October 2020
21 Oct 2020 PSC07 Cessation of Asset Growth Investments Limited as a person with significant control on 19 October 2020
07 Sep 2020 AP01 Appointment of Ms Valeria Tyutina as a director on 1 September 2020
25 Jul 2020 AP01 Appointment of Mr Christopher Rodney Key as a director on 25 July 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 PSC02 Notification of Asset Growth Investments Limited as a person with significant control on 10 October 2019
18 May 2020 PSC07 Cessation of Alchemie Grp Limited as a person with significant control on 10 October 2019
18 May 2020 AD01 Registered office address changed from Saint Andrews Castle 33 st. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH United Kingdom to 2 Windfield Drive Romsey SO51 7RL on 18 May 2020
11 Oct 2019 AA Micro company accounts made up to 30 June 2019
06 Oct 2019 TM01 Termination of appointment of Alchemie Grp Limited as a director on 26 September 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
21 Apr 2019 AA01 Current accounting period shortened from 31 July 2019 to 30 June 2019
21 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
03 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
31 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
12 Aug 2016 AA01 Previous accounting period shortened from 31 March 2017 to 31 July 2016
14 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-14
  • GBP 1