NEGOTIUM 360 SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/08/2525 August 2025 New | Change of details for Mr James Victor Souster as a person with significant control on 2025-03-24 |
25/08/2525 August 2025 New | Notification of Nigel Graham Souster as a person with significant control on 2025-03-24 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-06 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/07/2412 July 2024 | Micro company accounts made up to 2023-09-30 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-06 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-06 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/01/2226 January 2022 | Registered office address changed from 1 1 Sanderson Close Tatenhill Burton-upon-Trent Staffordshire DE13 9FR England to 1 Sanderson Close Tatenhill Burton-on-Trent Staffordshire DE13 9FR on 2022-01-26 |
24/01/2224 January 2022 | Registered office address changed from 1 Flora Lane Measham Swadlincote Derbyshire DE12 7SE United Kingdom to 1 1 Sanderson Close Tatenhill Burton-upon-Trent Staffordshire DE13 9FR on 2022-01-24 |
04/01/224 January 2022 | Appointment of Mr Nigel Graham Souster as a director on 2022-01-04 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-06 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/06/2028 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
26/03/2026 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES VICTOR SOUSTER |
17/03/2017 March 2020 | CESSATION OF NIGEL SOUSTER AS A PSC |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
29/06/1829 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 12 ROWLEY CLOSE EDINGALE TAMWORTH STAFFORDSHIRE B79 9LN |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/09/1510 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
05/09/145 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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