NW CONSULTANCY SOLUTIONS LTD

Company Documents

DateDescription
30/07/2530 July 2025 Registered office address changed to PO Box 4385, 09174784 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-30

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

19/09/2419 September 2024 Registered office address changed from 463-465 High Street Lincoln LN5 8JB England to 38 Gordon Field Market Rasen LN8 3AF on 2024-09-19

View Document

22/02/2422 February 2024 Registered office address changed from Unit 10 Allenby Business Park Crofton Road Lincoln Lincolnshire LN3 4NL England to 463-465 High Street Lincoln LN5 8JB on 2024-02-22

View Document

24/09/2324 September 2023 Micro company accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

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

View Accounts

02/11/222 November 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

10/11/2110 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

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

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

View Accounts

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NAOMI JAYNE ROMENY WATKINS / 11/10/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MS NAOMI JAYNE ROMENY WATKINS / 11/10/2019

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAOMI MCGREGOR-SMITH / 06/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MISS NAOMI MCGREGOR-SMITH / 07/08/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

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

View Accounts

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MISS NAOMI MCGREGOR-SMITH / 24/08/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MISS NAOMI WATKINS / 21/08/2017

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAOMI WATKINS / 22/03/2017

View Document

26/03/1726 March 2017 REGISTERED OFFICE CHANGED ON 26/03/2017 FROM BG FUTURES BISHOP GROSSETESTE UNIVERSITY LONGDALES ROAD LINCOLN LINCOLNSHIRE LN1 3DY ENGLAND

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAOMI JAYNE ROMENA WATKINS / 01/08/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM SPARK HOUSE ROPE WALK LINCOLN LINCOLNSHIRE LN6 7DQ

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

27/02/1527 February 2015 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM C/O ABC ACCOUNTING SERVICES FLEXADUX HOUSE, GRANGE ROAD CORRINGHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCS DN21 1QB UNITED KINGDOM

View Document

14/08/1414 August 2014 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