NETTLE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

03/05/253 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/01/2511 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/06/234 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Notification of Helen Grove as a person with significant control on 2023-03-31

View Document

05/05/235 May 2023 Cessation of Martin Grove as a person with significant control on 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

05/05/235 May 2023 Registered office address changed from 3 Slaugham Place Slaugham Haywards Heath RH17 6FT England to Oaklands Farm Barn Fryland Lane Wineham Henfield BN5 9BT on 2023-05-05

View Document

05/05/235 May 2023 Director's details changed for Mrs Helen Louise Grove on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Martin Richard Grove as a director on 2023-03-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/05/224 May 2022 Registered office address changed from Oak Cottage the Street Warninglid Haywards Heath RH17 5TR England to 3 Slaugham Place Slaugham Haywards Heath RH17 6FT on 2022-05-04

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/06/217 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/06/201 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/06/1922 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN GROVE / 19/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD GROVE / 19/11/2018

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM GRATFIELDS PICTS LANE COWFOLD HORSHAM RH13 8AN ENGLAND

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE GROVE / 19/11/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN GROVE / 06/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE GROVE / 06/06/2018

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM GATEHOUSE SOUTH THE STREET WARNINGLID HAYWARDS HEATH RH17 5TR ENGLAND

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD GROVE / 06/06/2018

View Document

01/06/181 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CESSATION OF HELEN GROVE AS A PSC

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GROVE

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 1 GREENFIELD TERRACE SHWT MID GLAMORGAN, BRIDGEND CF32 8UD UNITED KINGDOM

View Document

05/04/165 April 2016 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