NINETEEN SOLUTIONS LTD

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

02/05/232 May 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

05/01/225 January 2022 Cessation of Rachel Louise Roberts as a person with significant control on 2021-11-16

View Document

13/12/2113 December 2021 Cessation of Paul Roberts as a person with significant control on 2021-11-16

View Document

13/12/2113 December 2021 Notification of Cardzone Limited as a person with significant control on 2021-11-16

View Document

07/12/217 December 2021 Registered office address changed from 1 Billing Road Northampton NN1 5BL England to Hexgreave Hall Upper Hexgreave Farnsfield Newark NG22 8LS on 2021-12-07

View Document

18/11/2118 November 2021 Appointment of James Taylor as a director on 2021-11-16

View Document

18/11/2118 November 2021 Termination of appointment of Rachel Louise Roberts as a director on 2021-11-16

View Document

18/11/2118 November 2021 Termination of appointment of Paul Roberts as a director on 2021-11-16

View Document

18/11/2118 November 2021 Appointment of Mr Paul Linley Taylor as a director on 2021-11-16

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Director's details changed for Mrs Rachel Louise Roberts on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mrs Rachel Louise Roberts as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mr Paul Roberts as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mrs Rachel Louise Roberts as a person with significant control on 2021-06-21

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Director's details changed for Mr Paul Roberts on 2021-06-30

View Document

23/06/2123 June 2021 Director's details changed for Mrs Rachel Louise Roberts on 2021-06-21

View Document

23/06/2123 June 2021 Change of details for Mr Paul Roberts as a person with significant control on 2021-06-21

View Document

23/06/2123 June 2021 Director's details changed for Mr Paul Roberts on 2021-06-21

View Document

23/06/2123 June 2021 Director's details changed for Mr Paul Roberts on 2021-06-21

View Document

23/06/2123 June 2021 Director's details changed for Mrs Rachel Louise Roberts on 2021-06-21

View Document

23/06/2123 June 2021 Director's details changed for Mrs Rachel Louise Roberts on 2021-06-21

View Document

02/09/202 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/02/206 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

28/12/1828 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERTS

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LOUISE ROBERTS

View Document

15/02/1815 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/02/2018

View Document

21/08/1721 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

08/09/168 September 2016 08/09/16 STATEMENT OF CAPITAL GBP 2

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ROBERTS / 06/06/2016

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR PAUL ROBERTS

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ROBERTS / 22/03/2015

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 19 HIGH STREET UPTON NORTHAMPTON NN5 4EN

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/07/1218 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

06/07/116 July 2011 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