NIGEL WARD CONSULTANCY LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Return of final meeting in a members' voluntary winding up

View Document

14/02/2514 February 2025 Declaration of solvency

View Document

14/02/2514 February 2025 Resolutions

View Document

14/02/2514 February 2025 Registered office address changed from 17 Kiln Road Fareham PO16 7UA England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2025-02-14

View Document

14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

20/01/2520 January 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Change of details for Mr Nigel Ward as a person with significant control on 2023-02-01

View Document

11/12/2411 December 2024 Change of details for Mrs Susan Ward as a person with significant control on 2023-02-01

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/06/2030 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

31/10/1831 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 4 THE COACH HOUSE CRAKEMARSH UTTOXETER STAFFORDSHIRE ST14 5AR ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

19/09/1719 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM THE BYRE PENTHORNE CLOSE GRIMSCOTE TOWCESTER NN12 8LL UNITED KINGDOM

View Document

28/05/1728 May 2017 09/04/17 STATEMENT OF CAPITAL GBP 200

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

02/05/172 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1629 April 2016 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