NUTRITIONAL BLENDING SOLUTIONS UK LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

10/07/2510 July 2025 NewAppointment of a voluntary liquidator

View Document

10/07/2510 July 2025 NewStatement of affairs

View Document

10/07/2510 July 2025 NewResolutions

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

11/12/2311 December 2023 Cessation of Wild Horse Holdings Ltd as a person with significant control on 2023-12-11

View Document

29/11/2329 November 2023 Appointment of Mr Mark Wilson as a director on 2023-11-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR JADE WILSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM UNIT 5 RAVENSEFT RAVENSEFT PARK CHENEY MANOR INDUSTRIAL ESTATE SWINDON SN2 2QJ UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILSON

View Document

12/06/1812 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/06/2018

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILD HORSE HOLDINGS LTD

View Document

12/06/1812 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1812 June 2018 21/05/18 STATEMENT OF CAPITAL GBP 0.001

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

12/06/1812 June 2018 21/05/18 STATEMENT OF CAPITAL GBP 100.00

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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