NE CONSULTANCY SERVICES (UK) LTD

Company Documents

DateDescription
24/05/2524 May 2025 Final Gazette dissolved following liquidation

View Document

24/05/2524 May 2025 Final Gazette dissolved following liquidation

View Document

24/02/2524 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/06/2413 June 2024 Registered office address changed from Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 2024-06-13

View Document

12/06/2412 June 2024 Registered office address changed from Unit B2- 26 Tameside Business Park Windmill Lane Denton Manchester M34 3QS United Kingdom to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 2024-06-12

View Document

08/05/248 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/04/249 April 2024 Statement of affairs

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

09/04/249 April 2024 Resolutions

View Document

28/05/2328 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 651A MAULDETH ROAD WEST CHORLTON MANCHESTER M21 7SA

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED DR MUHAMMAD NOMAN EHSAN

View Document

12/02/1612 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 ADOPT ARTICLES 20/01/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR DANIAL ZAIN

View Document

23/03/1523 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MRS ERUM NOMAN

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD EHSAN

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/02/145 February 2014 DIRECTOR APPOINTED MR DANIAL ZAIN

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NOMAN EHSAN / 25/11/2013

View Document

19/08/1319 August 2013 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