N D S CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/09/1510 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DERRICK STOKES / 16/10/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ELIZABETH STOKES / 16/10/2014

View Document

07/10/147 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
12 PAYTON STREET
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6UA

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/09/1311 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 CURREXT FROM 31/01/2013 TO 31/07/2013

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED PRECISION POINT LIMITED
CERTIFICATE ISSUED ON 25/06/13

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/09/1211 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/09/116 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED JULIA STOKES

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: UNIT 1 TROJAN BUSINESS CENTRE TACHBROOK PARK DRIVE WARWICK WARWICKSHIRE CV34 6RH

View Document

27/10/0827 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/04/0830 April 2008 SECRETARY RESIGNED JULIA STOKES

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 10 HURLBUT ROAD HEATHCOTE INDUSTRIAL ESTATE WARWICK CV34 6PD

View Document

22/09/0522 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/09/05

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: UNIT 9 BAYTON WAY BAYTON ROAD INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV7 9ER

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

19/03/0319 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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