NATIONAL NUMERACY SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewChange of details for National Numeracy as a person with significant control on 2025-08-01

View Document

05/08/255 August 2025 NewRegistered office address changed from 54 Unit 54/55, Sussex Innovation Centre Science Park Square Brighton BN1 9SB United Kingdom to Unit 19 Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-08-05

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

29/05/2429 May 2024 Registered office address changed from Unit 71, Sussex Innovation Centre Science Park Square Brighton BN1 9SB England to 54 Unit 54/55, Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2024-05-29

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/05/2315 May 2023 Appointment of Ms Kate Sumner as a director on 2023-05-02

View Document

12/05/2312 May 2023 Termination of appointment of Emily Kramers as a director on 2023-05-02

View Document

08/11/228 November 2022 Termination of appointment of Diane Jeanette Hume as a director on 2022-10-29

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

21/05/1921 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN HENDERSON

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM PHOENIX HOUSE 32-33 NORTH STREET LEWES EAST SUSSEX BN7 2QJ

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR COLIN HENDERSON

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN CHURCHMAN

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR SRDJAN TASIC

View Document

07/10/157 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/148 October 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

07/10/147 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MS LYNN CHURCHMAN

View Document

20/09/1320 September 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