NYQUIST SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Accounts for a small company made up to 2024-05-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of Winston John Lee as a director on 2024-10-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Accounts for a small company made up to 2023-05-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

05/10/235 October 2023 Termination of appointment of Nigel Thomas Webster as a director on 2023-09-30

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2022-05-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR ADRIAN STEVEN MAGGS

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

05/03/195 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES WILSON / 27/03/2018

View Document

06/04/186 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JAMES WILSON / 27/03/2018

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR NIGEL THOMAS WEBSTER

View Document

01/03/181 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

02/03/172 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

07/06/167 June 2016 PREVSHO FROM 30/10/2016 TO 31/05/2016

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY WINSTON LEE

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM UNIT 2 ATWORTH BUSINESS PARK, BATH ROAD ATWORTH MELKSHAM WILTSHIRE SN12 8SB

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR RICHARD ANDREW SMITH

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR PHILIP JAMES WILSON

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR COLIN PAUL WEBB

View Document

14/04/1614 April 2016 SECRETARY APPOINTED MR PHILIP JAMES WILSON

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE LEE

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/12/1514 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM STATION HOUSE BATH ROAD BOX CORSHAM WILTSHIRE SN13 8AE

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MRS MICHELLE LEE

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / WINSTON JOHN LEE / 20/01/2014

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / WINSTON JOHN LEE / 20/01/2014

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/12/1218 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/01/128 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM C/O NYQUIST SOLUTIONS LIMITED THE WORKSHOPS 91 DEVIZES ROAD BROMHAM CHIPPENHAM WILTSHIRE SN15 2DZ

View Document

31/01/1131 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN HILLIER

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM C/O NYQUIST SOLUTIONS LIMITED THE WORKSHOPS DEVIZES ROAD BROMHAM CHIPPENHAM WILTSHIRE SN15 2DZ UNITED KINGDOM

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 22 INGRAM ROAD MELKSHAM WILTSHIRE SN12 7JH

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINSTON JOHN LEE / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HILLIER / 14/01/2010

View Document

15/08/0915 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

27/01/0227 January 2002 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 23 SEMINGTON ROAD MELKSHAM WILTSHIRE SN12 6DF

View Document

15/02/0115 February 2001 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/10/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 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