N.G. SOLUTIONS (GB) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

10/05/2510 May 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-02-29

View Document

22/08/2422 August 2024 Registered office address changed from 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB England to 93 Chestnut Drive Sale M33 4HS on 2024-08-22

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Registered office address changed from 23 Ashover Avenue Manchester M12 5FW England to 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB on 2023-11-29

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-02-28

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

08/03/208 March 2020 CESSATION OF SRUTHI THUMATI AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/05/1911 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH GAELAPATI / 01/05/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM FLAT 15 MIDWAY HOUSE 409 CHEETHAM HILL ROAD MANCHESTER M8 0PW ENGLAND

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARESH GARLAPATI

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR NARESH GAELAPATI

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRUTHI THUMATI

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR RAMARKRISHNA RAVULA

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR NARESH GARLAPATI

View Document

10/05/1810 May 2018 CESSATION OF NARESH GARLAPATI AS A PSC

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MISS SRUTHI THUMATI

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 8 KNIGHTSWOOD ROAD MANCHESTER M8 0AQ

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/09/174 September 2017 DIRECTOR APPOINTED MR RAMARKRISHNA RAVULA

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR HARSHAVARDHAN DONTHI REDDY

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/04/165 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/08/1410 August 2014 DIRECTOR APPOINTED MR HARSHAVARDHAN REDDY DONTHI REDDY

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR HARSHAVARDHAN DONTHI REDDY

View Document

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

View Accounts

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

08/02/148 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR HARSHAVARDHAN REDDY DONTHI REDDY

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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