NUCLEUS COMPLETE BUSINESS ADVICE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

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

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

08/05/238 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

20/11/2120 November 2021 Registered office address changed from C/O Aims Accountants for Business the Mill at Scott Hall 44 Potternewton Mount Leeds LS7 2DR to 17 Hall Lane Kirkburton Huddersfield HD8 0QW on 2021-11-20

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

05/04/215 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

13/04/2013 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

15/07/1815 July 2018 APPOINTMENT TERMINATED, SECRETARY ANNE JACKMAN SMITH

View Document

15/07/1815 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JACKMAN SMITH / 04/07/2018

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

18/09/1618 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

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

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNE JACKMAN SMITH / 04/11/2015

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM PHD ACCOUNTING 1 MOOR ALLERTON GARDENS LEEDS LS17 6QU

View Document

16/07/1416 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM EAVES & CO 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

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

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

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

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM SHEFFIELD TECHNOLOGY PARKS COOPER BUILDING ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 2NS

View Document

06/08/096 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/08/096 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM SHEFFIELD TECHNOLOGY PARKS LTD COOOPER BUILDING ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 2NS

View Document

02/10/082 October 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 21-27 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2ER

View Document

10/08/0610 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

26/08/0526 August 2005 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

26/08/0526 August 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 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