NOLAN BUSINESS SOLUTIONS PUBLIC LIMITED COMPANY

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

20/12/2320 December 2023 Group of companies' accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SEYMOUR

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/12/1930 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HENNESSY / 01/07/2019

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NOLAN

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

16/05/1616 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR MARK JAMES HENNESSY

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE RISLEY

View Document

03/05/133 May 2013 AUDITORS RESIGNATIONS

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR DINAH HUDSON

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM VERNON YARD 96 CLARENCE ROAD FLEET HAMPSHIRE GU51 3XU

View Document

13/07/1213 July 2012 04/07/12 STATEMENT OF CAPITAL GBP 50100

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/06/1212 June 2012 SECTION 519

View Document

15/05/1215 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/05/1215 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GEORGE SMITH / 01/04/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE RISLEY / 01/04/2010

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SEYMOUR / 20/01/2011

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DINAH MARGARET HUDSON / 19/01/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE SMITH / 04/04/2012

View Document

24/02/1224 February 2012 AUDITOR'S RESIGNATION

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MRS DINAH MARGARET HUDSON

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR ANDY SEYMOUR

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR SUE RISLEY

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR MIKE RISLEY

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MRS SUE RISLEY

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE SMITH / 31/03/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KEVIN NOLAN / 31/03/2010

View Document

25/05/1025 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 COMPANY NAME CHANGED NOLAN COMPUTERS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 17/02/10

View Document

17/02/1017 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NOLAN / 31/03/2008

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN SMITH / 31/03/2008

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/04/053 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/02/0416 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0416 February 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/02/0416 February 2004 AUDITORS' REPORT

View Document

16/02/0416 February 2004 AUDITORS' STATEMENT

View Document

16/02/0416 February 2004 BALANCE SHEET

View Document

16/02/0416 February 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/02/0416 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/10/0317 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/0317 October 2003 £ NC 1000/50000 27/08/03

View Document

17/10/0317 October 2003 CAPIT £49900 10/09/03

View Document

17/10/0317 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/04/9925 April 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9926 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/996 January 1999 REGISTERED OFFICE CHANGED ON 06/01/99 FROM: 8 KIMBERLEY CHURCH CROOKHAM ALDERSHOT HAMPSHIRE. GU13 0XE

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/04/938 April 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/03/9226 March 1992 RETURN MADE UP TO 08/04/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 RETURN MADE UP TO 08/04/91; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/07/906 July 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM: 41 WADESON STREET LONDON E2 9DP

View Document

18/01/8918 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/11/888 November 1988 WD 25/10/88 AD 07/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

14/10/8814 October 1988 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