NEB CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-23 with updates |
29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-23 with updates |
28/03/2428 March 2024 | Secretary's details changed for Mrs Jane Bailey on 2024-03-20 |
27/03/2427 March 2024 | Director's details changed for Mr Nigel Edward Bailey on 2024-03-20 |
27/03/2427 March 2024 | Change of details for Mr Nigel Edward Bailey as a person with significant control on 2024-03-20 |
27/03/2427 March 2024 | Change of details for Mrs Jane Elizabeth Bailey as a person with significant control on 2024-03-20 |
27/03/2427 March 2024 | Registered office address changed from C/O Sg Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-03-27 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-04-30 |
29/08/2329 August 2023 | Registered office address changed from C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SB on 2023-08-29 |
29/08/2329 August 2023 | Director's details changed for Mr Nigel Edward Bailey on 2023-08-29 |
29/08/2329 August 2023 | Secretary's details changed for Mrs Jane Bailey on 2023-08-29 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
20/01/2320 January 2023 | Micro company accounts made up to 2022-04-30 |
16/11/2216 November 2022 | Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-16 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
17/01/1917 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
12/01/1812 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/03/1631 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 6 6 ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX ENGLAND |
26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/03/1527 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/04/1415 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/04/135 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
17/04/1217 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE BAILEY / 30/04/2011 |
17/04/1217 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
21/06/1121 June 2011 | SECRETARY APPOINTED MRS JANE BAILEY |
05/04/115 April 2011 | CURREXT FROM 31/03/2012 TO 30/04/2012 |
23/03/1123 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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