NIV STAFFING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 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

17/02/2517 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

02/02/242 February 2024 Registered office address changed from M25 Business Center Unit 106 121 Brooker Road Waltham Abbey Essex EN9 1JH England to M25 Business Centre , 121 Brooker Road Waltham Abbey EN9 1JH on 2024-02-02

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

08/05/238 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

13/06/2113 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR VINCENT SSEMPIJJA / 01/09/2020

View Document

13/09/2013 September 2020 PSC'S CHANGE OF PARTICULARS / MR VINCENT SSEMPIJJA / 01/09/2020

View Document

13/09/2013 September 2020 DIRECTOR APPOINTED MISS ANGELLA NAKISOZI

View Document

13/09/2013 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELLA NAKISOZI / 13/09/2020

View Document

13/09/2013 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT SSEMPIJJA / 01/09/2020

View Document

13/09/2013 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT SSEMPIJJA / 13/09/2020

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 56 SPRINGFIELDS WALTHAM ABBEY ESSEX EN9 1UB ENGLAND

View Document

28/07/2028 July 2020 COMPANY NAME CHANGED NIV SUPPORT LTD CERTIFICATE ISSUED ON 28/07/20

View Document

23/05/2023 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

10/03/1710 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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