HENRY NELSON & JAMES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-08-31

View Document

12/12/2312 December 2023 Termination of appointment of Lenah Hama as a director on 2023-11-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/08/2327 August 2023 Appointment of Mrs Lenah Hama as a director on 2023-08-14

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MGCINI ERNEST BHEBHE / 05/06/2020

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 40 PINEWOOD AVENUE WOOD END ATHERSTONE CV9 2RS ENGLAND

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR MGCINI ERNEST BHEBHE / 14/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MGCINI ERNEST BHEBHE / 14/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/06/1921 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086468160002

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086468160001

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 981A TYBURN ROAD BIRMINGHAM B24 0TJ UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 946 BRISTOL ROAD SOUTH NORTHFIELD BIRMINGHAM B31 2LQ

View Document

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 COMPANY NAME CHANGED UK SOCIAL CARE HOUSING & OUTREACH LTD CERTIFICATE ISSUED ON 30/10/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/05/1531 May 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BUKACHI

View Document

31/05/1531 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE MAFU

View Document

31/05/1531 May 2015 APPOINTMENT TERMINATED, SECRETARY LAWRENCE BUKACHI

View Document

18/01/1518 January 2015 DIRECTOR APPOINTED MR LAWRENCE HUMPHREY MURUNDU BUKACHI

View Document

18/01/1518 January 2015 SECRETARY APPOINTED MR LAWRENCE BUKACHI

View Document

18/01/1518 January 2015 DIRECTOR APPOINTED MR GEORGE MAFU

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MUGHAL

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR MOHAMMED ZAKRIA MUGHAL

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST BHEBHE / 12/11/2014

View Document

16/09/1416 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 12 COOPER CLOSE BROMSGROVE B60 3PJ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRIS DUBE

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR CHRIS DUBE

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE MAFU

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR GEORGE MAFU

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company