NEXT LEVEL HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Appointment of Mrs Suzanne Cole as a director on 2024-09-01

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

05/06/245 June 2024 Director's details changed for Mr Simon Charles Cole on 2024-06-05

View Document

05/06/245 June 2024 Change of details for Mr Simon Charles Cole as a person with significant control on 2024-06-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Change of details for Mr Simon Charles Cole as a person with significant control on 2022-09-20

View Document

22/09/2222 September 2022 Director's details changed for Mr Simon Charles Cole on 2022-09-20

View Document

22/09/2222 September 2022 Registered office address changed from 22 Market Street Bromsgrove Worcestershire B61 8DA to Grosvenor House 123-129 High Street Bromsgrove Worcestershire B61 8AE on 2022-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

21/12/2121 December 2021 Registration of charge 053964510001, created on 2021-12-14

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

25/11/2025 November 2020 ADOPT ARTICLES 05/11/2020

View Document

25/11/2025 November 2020 ARTICLES OF ASSOCIATION

View Document

25/11/2025 November 2020 05/11/20 STATEMENT OF CAPITAL GBP 100.00

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES COLE / 12/11/2020

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES COLE / 12/11/2020

View Document

05/11/205 November 2020 COMPANY NAME CHANGED ESSENTIAL NS LTD CERTIFICATE ISSUED ON 05/11/20

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE JARVIS

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 9 BLUNDIES LANE ENVILLE STOURBRIDGE WEST MIDLANDS DY7 5HU UNITED KINGDOM

View Document

27/06/1227 June 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1123 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/11/101 November 2010 COMPANY NAME CHANGED ENHANCE STREET MEDIA SERVICES LTD CERTIFICATE ISSUED ON 01/11/10

View Document

23/10/1023 October 2010 DISS40 (DISS40(SOAD))

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR SIMON CHARLES COLE

View Document

22/10/1022 October 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY @UK DORMANT COMPANY SECRETARY LIMITED

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MS SUZANNE JARVIS

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR @UK DORMANT COMPANY DIRECTOR LIMITED

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/03/0817 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 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