NURSERY SOLUTIONS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Termination of appointment of Harry Baines as a director on 2025-02-25

View Document

25/02/2525 February 2025 Appointment of Mrs Deborah Jane Sutton as a director on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Joh Sutton on 2025-02-25

View Document

25/02/2525 February 2025 Secretary's details changed for Mr Joh Sutton on 2025-02-25

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

25/02/2525 February 2025 Notification of Deborah Jane Sutton as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Cessation of Cameron Sutton as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Cessation of Harry Baines as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Cameron Sutton as a director on 2025-02-25

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-01-31

View Document

11/10/2211 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

18/01/2218 January 2022 Registered office address changed from 21a Broadway Bramhall Stockport Cheshire SK7 3BT United Kingdom to 1 & 2 the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 2022-01-18

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOH SUTTON / 15/01/2021

View Document

18/01/2118 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR JOH SUTTON / 15/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOH SUTTON / 15/01/2021

View Document

12/01/2112 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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