N & P ACCOUNTING SOLUTIONS LIMITED

Lynwood House Lynwood House, Harrow, HA1 2AW, Middlesex
StatusACTIVE
Company No.02462019
CategoryPrivate Limited Company
Incorporated22 Jan 1990
Age34 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

N & P ACCOUNTING SOLUTIONS LIMITED is an active private limited company with number 02462019. It was incorporated 34 years, 5 months, 15 days ago, on 22 January 1990. The company address is Lynwood House Lynwood House, Harrow, HA1 2AW, Middlesex.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahesh Sachdev

Appointment date: 2023-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2023

Action Date: 02 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-02

Officer name: Mr Paresh Radia

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-02

Officer name: Mr Amitabh Riki Gangola

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-02

Officer name: Mr Amitabh Riki Gangola

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-02

Officer name: Mr Amitabh Riki Gangola

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Amitabh Riki Gangola

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amitabh Riki Gangola

Appointment date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Capital name of class of shares

Date: 18 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Mr David Michael Finn

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paresh Radia

Appointment date: 2015-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Nyman

Termination date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-30

Officer name: Mr Roger Nyman

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-02

Officer name: Simon James Kalms

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Nyman

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Finn

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Keller

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Newman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon James Kalms

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Harold Maurice Newman

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kenneth Calman Keller

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Simon James Kalms

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 20 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lynwood computer services limite d\certificate issued on 20/05/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 25 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/98; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 28/07/97 from: lynwood house 24-32 kilburn high road london NW6 5UJ

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 31 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/97; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 31 Jan 1997

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 22/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 31 Jan 1995

Category: Annual-return

Type: 363x

Description: Return made up to 22/01/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 20 Jan 1994

Category: Annual-return

Type: 363x

Description: Return made up to 22/01/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Annual-return

Type: 363x

Description: Return made up to 22/01/93; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 16 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 22/01/92; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 22/01/91; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 31/05

Documents

View document PDF

Legacy

Date: 29 Jun 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 1990

Category: Capital

Type: 88(2)R

Description: Ad 22/01/90--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 26 Jan 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1990

Category: Address

Type: 287

Description: Registered office changed on 26/01/90 from: lynwood house 24/32 kilburn high road london NW6 5UJ

Documents

View document PDF

Incorporation company

Date: 22 Jan 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTARES CIDEX CO., LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09766585
Status:ACTIVE
Category:Private Limited Company

ARRA AND CO LIMITED

55 GROSVENOR AVENUE,HAYES,UB4 8NN

Number:09188538
Status:ACTIVE
Category:Private Limited Company

CHARACTER DESIGN & BUILD LIMITED

TRAVEL HOUSE,BAKEWELL,DE45 1BZ

Number:08465686
Status:ACTIVE
Category:Private Limited Company

DYNAMIC VISUAL TECHNOLOGIES LIMITED

C/- SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON,CROYDON,CR0 0XT

Number:11483783
Status:ACTIVE
Category:Private Limited Company

LOUNGE COLLECTION LTD

23 FARRANT CLOSE,TAUNTON,TA1 5EL

Number:10520522
Status:ACTIVE
Category:Private Limited Company

NUMERICANALYSIS LTD

28 WENTWORTH ROAD,OXFORD,OX2 7TH

Number:07360869
Status:ACTIVE
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