NB CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Director's details changed for Mr Ben Ward on 2025-05-31

View Document

17/06/2517 June 2025 Director's details changed for Mr Ben Ward on 2025-05-17

View Document

17/06/2517 June 2025 Director's details changed for Mr Ben Ward on 2025-05-31

View Document

12/06/2512 June 2025 Director's details changed for Mrs Natalie Laytham on 2025-06-01

View Document

12/06/2512 June 2025 Director's details changed for Mr Benjamin Mellon on 2025-06-01

View Document

12/06/2512 June 2025 Registered office address changed from 47 Butt Road Colchester Essex CO4 5QY United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 2025-06-12

View Document

01/05/251 May 2025 Previous accounting period shortened from 2025-04-30 to 2025-03-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Particulars of variation of rights attached to shares

View Document

24/10/2224 October 2022 Appointment of Mr Benjamin Mellon as a director on 2022-10-24

View Document

24/10/2224 October 2022 Appointment of Ms Natalie Laytham as a director on 2022-10-24

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 62 STRAIGHT ROAD COLCHESTER ESSEX CO4 5QY UNITED KINGDOM

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN WARD

View Document

21/08/1821 August 2018 CESSATION OF NATALIE LAYTHAM AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 DIRECTOR APPOINTED MR BEN WARD

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA WARD

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 306 POINT CLEAR ROAD ST OSYTH CLACTON-ON-SEA ESSEX CO15 1TU UNITED KINGDOM

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MRS EMMA WARD

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE LAYTHAM

View Document

12/06/1712 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/01/1712 January 2017 PREVSHO FROM 31/10/2016 TO 31/03/2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ UNITED KINGDOM

View Document

22/10/1522 October 2015 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