NOUVEAU SOLUTIONS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewFull accounts made up to 2024-12-31

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

08/12/228 December 2022 Full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Statement of capital on 2022-11-22

View Document

22/11/2222 November 2022 Resolutions

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

04/04/224 April 2022 Appointment of Mr Ayyub Dedat as a director on 2022-03-31

View Document

28/01/2228 January 2022 Full accounts made up to 2020-11-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Appointment of Mrs Rachael Eden Butcher as a secretary on 2021-11-25

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

18/12/1918 December 2019 25/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 PREVSHO FROM 31/03/2019 TO 25/03/2019

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR RUSSELL CRAMPIN

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW STEVENS

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARY SMITHERS

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS

View Document

29/03/1929 March 2019 CESSATION OF GARY RUSSELL SMITHERS AS A PSC

View Document

29/03/1929 March 2019 CESSATION OF ANDREW CHARLES STEVENS AS A PSC

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCI ENERGIES UK HOLDING LIMITED

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR SCOTT VAN DER VORD

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR ROCHDI ZIYAT

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Accounts

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM TECHNOLOGY HOUSE 15 HEADLEY ROAD WOODLEY READING BERKSHIRE RG5 4JB

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/03/1428 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARRY RUSSELL SMITHERS / 26/03/2013

View Document

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY RUSSELL SMITHERS / 01/01/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES STEVENS / 01/01/2010

View Document

04/09/094 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: SUITE 2 PARKSIDE HOUSE PARKSIDE BUSINESS PARK 15 HEADLEY ROAD WOODLEY BERKSHIRE RG5 4JB

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/04/9610 April 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9530 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: FIELD END LOWER POINTS ALDWORTH BERKSHIRE RG8 9RY

View Document

06/10/936 October 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/04/9328 April 1993 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/03/9226 March 1992 SECRETARY RESIGNED

View Document

23/03/9223 March 1992 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