NU CONCEPT 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
17/09/2517 September 2025 NewRegistered office address changed from 37th Floor One Canada Square Canary Wharf London E14 5DY England to Aw House 6-8 Stuart Street Luton Bedfordshire LU1 2SJ on 2025-09-17

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2022-07-27 with no updates

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

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

View Accounts

27/09/2227 September 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

29/11/2129 November 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

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035381480004

View Document

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

View Accounts

13/03/2013 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 37TH FLOOR ONE CANADA SQUARE LONDON E14 5AB ENGLAND

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM COURTNEY HOUSE DUDLEY STREET LUTON LU2 0NT ENGLAND

View Document

31/05/1831 May 2018 31/03/17 UNAUDITED ABRIDGED

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM MAXET HOUSE LIVERPOOL ROAD LUTON LU1 1RS

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

17/02/1617 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

03/01/163 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NIAZI

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HAMID CHOUDHRY NIAZI / 01/04/2015

View Document

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / HAMID NIAZI / 01/04/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NASIR CHOUDHRY NIAZI / 01/04/2015

View Document

23/10/1523 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NASIR CHOUDHRY NIAZI / 01/04/2015

View Document

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/156 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

12/04/1512 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 2 EDGCOTT CLOSE LUTON LU3 4DT

View Document

21/01/1521 January 2015 COMPANY NAME CHANGED NEW CONCEPT COMPUTING LIMITED CERTIFICATE ISSUED ON 21/01/15

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1421 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NASIR CHOUDHRY NIAZI / 01/03/2014

View Document

21/04/1421 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

20/04/1420 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NASIR CHOUDHRY NIAZI / 01/03/2014

View Document

20/04/1420 April 2014 REGISTERED OFFICE CHANGED ON 20/04/2014 FROM 17 FERRARS ROAD TINSLEY SHEFFIELD SOUTH YORKSHIRE S9 1RX

View Document

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

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/04/1229 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/04/1229 April 2012 SAIL ADDRESS CHANGED FROM: 41 KING STREET LUTON BEDS LU1 2DW ENGLAND

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMID NIAZI / 01/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NASIR CHOUDHRY NIAZI / 01/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NASIR NIAZI / 01/03/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NASIR NIAZI / 01/02/2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS; AMEND

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 3 ROMA HOUSE, VELLACOTT CLOSE, CARDIFF, SOUTH GLAMORGAN CF10 4AQ

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 32 SKYE EDGE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S2 5HB

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 109 GRASMERE AVENUE, SLOUGH, BERKSHIRE, SL2 5JE

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 105A STAFFORD AVENUE, SLOUGH, BERKSHIRE SL2 1AP

View Document

04/05/004 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 19 STAINFORTH ROAD, WALTHAMSTOW, LONDON, E17 9RB

View Document

05/05/995 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD

View Document

31/03/9831 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9831 March 1998 Incorporation

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