NEW SOLUTIONS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
25/05/2325 May 2023 | Application to strike the company off the register |
02/05/232 May 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Current accounting period extended from 2023-03-31 to 2023-04-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/10/1924 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/08/1815 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM C/O GRENFELL JAMES 2 SHOTTERY BROOK OFFICE PARK TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NR |
01/07/151 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/08/1421 August 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/07/133 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/07/1211 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
11/07/1211 July 2012 | APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED |
11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM C/O GLENFELL JAMES CHARTERED ACCOUNTANT 2 SHOTTERY BROOK OFFICE PARK TIMOTHY'S BRIDGE ROAD STRATFORD UPON AVON CV37 9NR UNITED KINGDOM |
11/07/1211 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ANDREW CANT / 01/06/2012 |
12/06/1212 June 2012 | APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED |
28/02/1228 February 2012 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM C/O GRENFELL JAMES, CHARTERED ACCOUNTANTS 2 SHOTTERY BROOK OFFICE PARK TIMOTHY'S BRIDGE ROAD STARTFORD UPON AVON WARWICKSHIRE CV37 9NR |
22/02/1222 February 2012 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 5 WEST PARK CLOSE STRATFORD UPON AVON WARWICKSHIRE CV37 9QT |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/06/078 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/03/0620 March 2006 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 2 WRENSHAW COURT, 30 THE DOWNS WIMBLEDON LONDON SW20 8HZ |
17/06/0517 June 2005 | S386 DISP APP AUDS 03/06/05 |
17/06/0517 June 2005 | S366A DISP HOLDING AGM 03/06/05 |
17/06/0517 June 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
03/06/053 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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