N-WORKS IT SOLUTIONS LTD

Company Documents

DateDescription
24/07/1824 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1816 July 2018 APPLICATION FOR STRIKING-OFF

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL VENTER / 07/03/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL VENTER / 06/04/2016

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM
BLYTHE VALLEY INNOVATION CENTRE BLYTHE VALLEY INNOVATION CENTRE, CENTRAL BOULEVARD
BLYTHE VALLEY PARK, SHIRLEY
SOLIHULL
B90 8AJ
ENGLAND

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM
261 ALCESTER ROAD SOUTH
BIRMINGHAM
B14 6DT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 22/02/16 NO CHANGES

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 SAIL ADDRESS CHANGED FROM:
239-242 GREAT LISTER STREET
BIRMINGHAM
B7 4BS
UNITED KINGDOM

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/03/1130 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information