NICHOLSON CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Director's details changed for Mr Andrew Robert Nicholson on 2024-06-28

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT NICHOLSON / 24/02/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBSON

View Document

23/05/2023 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT NICHOLSON / 22/05/2020

View Document

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

View Accounts

26/02/2026 February 2020 CESSATION OF IAN BATCHELOR AS A PSC

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SARAH ROBSON / 01/05/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/02/1627 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

11/05/1511 May 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

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM EVANS BUSINESS & INNOVATION CENTRE DURHAM WAY SOUTH AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6XP ENGLAND

View Document

05/03/155 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM PINETREE CENTRE DURHAM ROAD BIRTLEY COUNTY DURHAM DH3 2TD

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MRS ANGELA SARAH ROBSON

View Document

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

View Accounts

23/02/1423 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 22 February 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

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

View Accounts

13/03/1213 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 24/06/11 STATEMENT OF CAPITAL GBP 44000

View Document

02/03/122 March 2012 24/06/11 STATEMENT OF CAPITAL GBP 61000

View Document

02/03/122 March 2012 24/06/11 STATEMENT OF CAPITAL GBP 44000

View Document

14/01/1214 January 2012 DIRECTOR APPOINTED MR IAN BATCHELOR

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BATCHELOR

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBSON

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA ROBSON

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 01/03/10 STATEMENT OF CAPITAL GBP 40000

View Document

16/03/1016 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 30000

View Document

08/03/108 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SARAH ROBSON / 15/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT NICHOLSON / 08/03/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA SARAH ROBSON / 15/02/2010

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED ANGELA SARAH ROBSON

View Document

20/03/0820 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/03/05

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: PINETREE CENTRE, DURHAM ROAD BIRTLEY CO. DURHAM DH3 2TD

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 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