NGO SOLUTIONS LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

01/02/241 February 2024 Application to strike the company off the register

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA WARD

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 14 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

25/07/1425 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

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

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

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

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

15/06/1115 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELYN WILLIAMS

View Document

14/06/1014 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM C/O ATKINSON EVANS BYRON HOUSE 140 FRONT STREET ARNOLD NOTTINGHAM NOTTINGHAM NG5 7EG

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: SUITE 7 THE FUTURIST VALLEY ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1JE

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 380 ST ALBANS ROAD, BULWELL NOTTINGHAM NOTTINGHAMSHIRE NG6 9FR

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 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