NOVAPLEX BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

13/09/2313 September 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

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Registered office address changed from Bellefield House 104 New London Road Chelmsford Essex CM2 0RG England to County House Chelmsford Rickard Luckin 100 New London Road Chelmsford CM2 0RG on 2021-12-01

View Document

02/08/212 August 2021 Registration of charge 065369870001, created on 2021-07-30

View Document

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

View Accounts

28/08/2028 August 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

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

08/11/198 November 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

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY IRENE STANNARD

View Document

01/05/181 May 2018 SECRETARY APPOINTED MRS MICHELLE KAREN LANGTON

View Document

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

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM C/O MICHELLE LANGTON BELLEFIELD HOUSE NEW LONDON ROAD CHELMSFORD CM2 0RG ENGLAND

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM THAMES INNOVATION CENTRE 2 VERIDION WAY ERITH KENT DA18 4AL

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY IRENE STANNARD

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 TERMINATE DIR APPOINTMENT

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY SCOTT HEWS

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MRS IRENE JOAN STANNARD

View Document

28/04/1528 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE KAREN LANGTON / 15/04/2015

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT HEWS

View Document

08/04/158 April 2015 SECRETARY APPOINTED MRS IRENE JOAN STANNARD

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT HEWS

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY SCOTT HEWS

View Document

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

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

20/03/1320 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR SCOTT JONATHAN HEWS

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT HEWS

View Document

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

View Accounts

22/03/1222 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM C/O WARD MACKENZIE OXFORD HOUSE, 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN UNITED KINGDOM

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JONATHAN HEWS / 17/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SCOTT JONATHAN HEWS / 17/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE KAREN LANGTON / 17/03/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 75 HOCKERS LANE DETLING MAIDSTONE KENT ME14 3JW UNITED KINGDOM

View Document

18/03/0818 March 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