NE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-24

View Document

03/10/233 October 2023 Liquidators' statement of receipts and payments to 2023-07-24

View Document

14/02/2214 February 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-16

View Document

03/02/223 February 2022 Registration of charge 099271150002, created on 2022-01-31

View Document

24/01/2224 January 2022 Registered office address changed from Central Building 26 Carlbury Road Aycliffe Business Park Newton Aycliffe Co. Durham DL5 6BH England to 18 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 2022-01-24

View Document

12/01/2212 January 2022 Satisfaction of charge 099271150001 in full

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/03/2122 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 16/12/2020

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 16/12/2019

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

18/10/1918 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE FLEMING / 22/05/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM SYNKRO HOUSE - UNIT 25 1ST FLOOR WELBURY WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6ZE ENGLAND

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE FLEMING / 22/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

15/02/1715 February 2017 PREVSHO FROM 31/12/2016 TO 31/05/2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099271150001

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 35 CLEMENT WAY WILLINGTON CROOK CO DURHAM DL15 0GQ UNITED KINGDOM

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/12/1522 December 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