NEW SOLUTIONS CONSULTING LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

25/05/2325 May 2023 Application to strike the company off the register

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

11/04/2311 April 2023 Current accounting period extended from 2023-03-31 to 2023-04-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

01/07/151 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

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

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ANDREW CANT / 01/06/2012

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

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

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 5 WEST PARK CLOSE STRATFORD UPON AVON WARWICKSHIRE CV37 9QT

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 2 WRENSHAW COURT, 30 THE DOWNS WIMBLEDON LONDON SW20 8HZ

View Document

17/06/0517 June 2005 S386 DISP APP AUDS 03/06/05

View Document

17/06/0517 June 2005 S366A DISP HOLDING AGM 03/06/05

View Document

17/06/0517 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

03/06/053 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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