NATIONAL BUSINESS CRIME SOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewTermination of appointment of Timothy Edwards as a director on 2025-08-10

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/06/255 June 2025 Notification of Jason Trigg as a person with significant control on 2025-06-03

View Document

05/06/255 June 2025 Appointment of Mr Jason Trigg as a director on 2025-06-03

View Document

05/06/255 June 2025 Cessation of Timothy Edwards as a person with significant control on 2025-06-05

View Document

08/05/258 May 2025 Termination of appointment of Matthew David Barber as a director on 2025-05-08

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

02/10/242 October 2024 Termination of appointment of Jennifer Alleyne as a director on 2024-09-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/06/2410 June 2024 Director's details changed for Mr Steve Patrick Teatum on 2024-06-10

View Document

05/06/245 June 2024 Termination of appointment of Emmeline Taylor as a director on 2024-05-23

View Document

16/04/2416 April 2024 Appointment of Professor Emmeline Taylor as a director on 2024-04-16

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

02/02/242 February 2024 Appointment of Mr Matthew David Barber as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Mr Steve Patrick Teatum as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Mr Duncan Edward Miles as a director on 2024-02-01

View Document

18/01/2418 January 2024 Memorandum and Articles of Association

View Document

08/01/248 January 2024 Memorandum and Articles of Association

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Termination of appointment of Gareth Lewis as a director on 2021-06-11

View Document

18/12/2018 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARDS / 22/06/2020

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LEWIS / 22/06/2020

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY PARKES / 22/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARDS / 22/06/2020

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM COUNTY HOUSE ST MARY'S STREET WORCESTER WORCESTERSHIRE WR1 1HB ENGLAND

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW REES

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

17/12/1917 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 DIRECTOR APPOINTED MR GARY ANTHONY PARKES

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CULLETON

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARDS / 15/02/2019

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM CARTWRIGHTS 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE ENGLAND

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR GARETH LEWIS

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR COLIN FRANCIS CULLETON

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR ANDREW STEPHEN REES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARDS / 15/02/2019

View Document

29/03/1929 March 2019 CESSATION OF DANIEL HARDY AS A PSC

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE BOWEN

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL HARDY

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY EDWARDS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 ADOPT ARTICLES 19/02/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR KERINDA TRIGG

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR TIMOTHY EDWARDS

View Document

17/01/1817 January 2018 SECRETARY APPOINTED MISS CATHERINE ANN BOWEN

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HARDY

View Document

17/01/1817 January 2018 CESSATION OF KERINDA JANE TRIGG AS A PSC

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR DANIEL HARDY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERINDA JANE IBBOTSON / 20/05/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MISS KERINDA JANE IBBOTSON / 20/05/2017

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERINDA JANE IBBOTSON / 27/09/2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY TAYLER BRADSHAW LIMITED

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/02/1615 February 2016 27/01/16 NO MEMBER LIST

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERINDA JANE IBBOTSON / 17/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/02/1525 February 2015 27/01/15 NO MEMBER LIST

View Document

05/02/155 February 2015 PREVSHO FROM 31/01/2015 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/07/144 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/144 July 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

04/07/144 July 2014 COMPANY NAME CHANGED BUSINESS CRIME SOLUTION LIMITED CERTIFICATE ISSUED ON 04/07/14

View Document

18/06/1418 June 2014 CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED

View Document

12/02/1412 February 2014 COMPANY NAME CHANGED ORIS INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 12/02/14

View Document

27/01/1427 January 2014 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