NICHE SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Withdrawal of a person with significant control statement on 2025-06-04

View Document

04/06/254 June 2025 Notification of Nicholas Holden Chadwick as a person with significant control on 2025-06-04

View Document

06/05/256 May 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/05/246 May 2024 Registered office address changed from 35 Pampisford Road Purley CR8 2NG England to 11 Oakfield Court 11 Oakfield Court 252 Pampisford Road South Croydon CR2 6DD on 2024-05-06

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

22/02/2322 February 2023 Director's details changed for Nicholas Holden Chadwick on 2018-05-22

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 60 ADDISCOMBE COURT ROAD CROYDON CR0 6TQ

View Document

24/05/1824 May 2018 Registered office address changed from , 60 Addiscombe Court Road, Croydon, CR0 6TQ to 11 Oakfield Court 11 Oakfield Court 252 Pampisford Road South Croydon CR2 6DD on 2018-05-24

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

09/02/189 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/04/154 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/11/1324 November 2013 Registered office address changed from , 59 Madan Road, Westerham, Kent, TN16 1DX, England on 2013-11-24

View Document

24/11/1324 November 2013 REGISTERED OFFICE CHANGED ON 24/11/2013 FROM 59 MADAN ROAD WESTERHAM KENT TN16 1DX ENGLAND

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1320 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Registered office address changed from , 59 Madan Road, Westerham, Kent, TN16 1DX, England on 2012-06-14

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 11 CHANCELLOR GARDENS SOUTH CROYDON SURREY CR2 6WB

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOLDEN CHADWICK / 02/06/2012

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 59 MADAN ROAD WESTERHAM KENT TN16 1DX ENGLAND

View Document

14/06/1214 June 2012 Registered office address changed from , 11 Chancellor Gardens, South Croydon, Surrey, CR2 6WB on 2012-06-14

View Document

17/04/1217 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/03/1114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOLDEN CHADWICK / 01/03/2011

View Document

20/05/1020 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

07/01/107 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

05/03/075 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

08/03/068 March 2006

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 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