NG CONSULTANCY NORTH WEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

03/06/253 June 2025 Registered office address changed from Rye Croft Stainton Penrith Cumbria CA11 0EP United Kingdom to Agricola House 5 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN on 2025-06-03

View Document

21/10/2421 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR NICKY JAMES GORDON / 26/09/2019

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM RYE CROFT STAINTON PENRITH CA11 0EP ENGLAND

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE MONIQUE GORDON / 26/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY JAMES GORDON / 26/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MRS KATIE MONIQUE GORDON / 26/09/2019

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM THE OLD TANNERY SKINNER STREET COCKERMOUTH CUMBRIA CA13 9PF ENGLAND

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069343090001

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069343090002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 DIRECTOR APPOINTED MRS KATIE MONIQUE GORDON

View Document

15/06/1715 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM UNIT 1C LAKELAND BUSINESS PARK COCKERMOUTH CUMBRIA CA13 0QT

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/07/1514 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM UNIT 7A LAKELAND BUSINESS PARK, COCKERMOUTH CUMBRIA CA13 0QT

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICKY JAMES GORDON / 13/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/07/142 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/07/1318 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/06/1219 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/06/1130 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM UNIT 7D LAKELAND BUSINESS PARK COCKERMOUTH CUMBRIA CA13 0QT UNITED KINGDOM

View Document

21/07/1021 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/11/0919 November 2009 CURRSHO FROM 30/06/2010 TO 31/01/2010

View Document

15/06/0915 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information