NIRB CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Director's details changed for Mrs Dena Barnes on 2024-06-15

View Document

24/06/2424 June 2024 Change of details for Mr Neil Ian Richard Barnes as a person with significant control on 2024-06-15

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

24/06/2424 June 2024 Registered office address changed from 7 Ragland Lane Bath BA1 6HR United Kingdom to 62 Olympian Road Pewsey SN9 5NF on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Mrs Dena Barnes on 2024-06-15

View Document

24/06/2424 June 2024 Secretary's details changed for Mrs Dena Barnes on 2024-06-15

View Document

24/06/2424 June 2024 Director's details changed for Neil Ian Richard Barnes on 2024-06-15

View Document

24/06/2424 June 2024 Director's details changed for Neil Ian Richard Barnes on 2024-06-15

View Document

10/06/2410 June 2024 Change of details for Mr Neil Ian Richard Barnes as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Cessation of Dena Barnes as a person with significant control on 2024-06-10

View Document

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

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Registered office address changed from 1 the Firs Lower Kingsdown Road Kingsdown Corsham Wiltshire SN13 8BB to 7 Ragland Lane Bath BA1 6HR on 2022-10-14

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

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

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/07/1413 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

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

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN RICHARD BARNES / 05/11/2010

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 1 LOWER KINGSDOWN ROAD KINGSDOWN CORSHAM WILTSHIRE SN13 8BB UNITED KINGDOM

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENA BARNES / 05/11/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENA BARNES / 05/11/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENA BARNES / 05/11/2010

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DENA BARNES / 05/11/2010

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DENA BARNES / 05/11/2010

View Document

21/11/1021 November 2010 REGISTERED OFFICE CHANGED ON 21/11/2010 FROM 8 GARSTONS BATHFORD BATH AVON BA1 7TE

View Document

21/11/1021 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DENA BARNES / 05/11/2010

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENA BARNES / 05/11/2010

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN RICHARD BARNES / 05/11/2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN RICHARD BARNES / 01/10/2009

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENA BARNES / 01/10/2009

View Document

11/07/1011 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

02/07/082 July 2008 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