NEMESIS BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/06/163 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

26/05/1526 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

24/05/1424 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/08/1318 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

28/05/1328 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/08/124 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/06/126 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

04/06/124 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANDREW SMITH / 04/06/2012

View Document

04/06/124 June 2012 REGISTERED OFFICE CHANGED ON 04/06/2012 FROM
6 YEW TREE CLOSE
HEDGE END
SOUTHAMPTON
HAMPSHIRE
SO30 4ED

View Document

04/06/124 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE CATRIONA SMITH / 04/06/2012

View Document

20/08/1120 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/06/1111 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

29/05/1029 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANDREW SMITH / 20/05/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE CATRIONA SMITH / 20/05/2010

View Document

26/05/0926 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: G OFFICE CHANGED 14/10/03 7 HOMESTEAD PADDOCK SOUTHGATE LONDON N14 4AN

View Document

20/06/0320 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: G OFFICE CHANGED 05/11/02 HEATHFIELD HOUSE 3 BURSLEDON ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 0BP

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: G OFFICE CHANGED 27/06/96 14 LAWRENCE GROVE WOOLSTON SOUTHAMPTON HAMPSHIRE SO2 9EZ

View Document

27/06/9627 June 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94

View Document

02/03/942 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: G OFFICE CHANGED 24/06/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

22/06/9322 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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