NEXT LEVEL SOLUTIONS LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM
AYLESFORD QUARRY ROCHESTER ROAD
AYLESFORD
KENT
ME20 7DX

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1410 December 2014 APPLICATION FOR STRIKING-OFF

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM
BASEPOINT BUSINESS CENTRE DARTFORD BUSINESS PARK
VICTORIA ROAD
DARTFORD
DA1 5FS
ENGLAND

View Document

29/07/1429 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1429 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 PREVEXT FROM 31/08/2013 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KEATY / 01/04/2012

View Document

18/06/1318 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM
BASEPOINT BUSINESS CENTRE DARTFORD BUSINESS PARK
VICTORIA ROAD
DARTFORD
DA1 5FS
ENGLAND

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM
NEXT LEVEL HOUSE THAMES ROAD
CRAYFORD
KENT
DA1 4QH

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/07/1218 July 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRIFFIN / 02/05/2010

View Document

23/07/1023 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY KEATY / 02/05/2010

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM EURO HOUSE, 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/05/107 May 2010 SUB-DIVISION 06/04/10

View Document

07/05/107 May 2010 SUBDIVISION 06/04/2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEATY / 02/05/2009

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCCARREN

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH MCCARREN

View Document

09/07/099 July 2009 DIRECTOR APPOINTED JOHM ANTHONY KEATY

View Document

09/07/099 July 2009 DIRECTOR APPOINTED JOHN GRIFFIN

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/10/0822 October 2008 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/06/0814 June 2008 COMPANY NAME CHANGED ISKE LIMITED CERTIFICATE ISSUED ON 17/06/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED UISCE LIMITED CERTIFICATE ISSUED ON 23/03/04

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 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