NUREAU WOCKET SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 50 HOWARDS CROFT COLCHESTER CO4 5FP UNITED KINGDOM

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES MOTT / 15/01/2021

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MRS SARAH ANNIE MOTT / 15/01/2021

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 18 THOMPSON CLOSE GRUNDISBURGH WOODBRIDGE COLCHESTER IP13 6XJ UNITED KINGDOM

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MOTT / 15/01/2021

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNIE MOTT / 15/01/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

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

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/03/1720 March 2017 PREVEXT FROM 30/06/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/09/1629 September 2016 DIRECTOR APPOINTED MRS SARAH ANNIE MOTT

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/09/1518 September 2015 SECOND FILING WITH MUD 07/06/13 FOR FORM AR01

View Document

18/09/1518 September 2015 SECOND FILING WITH MUD 07/06/15 FOR FORM AR01

View Document

18/09/1518 September 2015 SECOND FILING WITH MUD 07/06/14 FOR FORM AR01

View Document

01/07/151 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MOTT / 25/09/2014

View Document

07/07/147 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM, 11 MEREDITHS CLOSE, WIVENHOE, COLCHESTER, ESSEX, CO7 9GD

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNIE MOTT / 01/11/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MOTT / 01/06/2010

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM, 22 MARRAM CLOSE, STANWAY, COLCHESTER, ESSEX, CO3 0PJ

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MOTT / 26/10/2009

View Document

09/11/099 November 2009 CHANGE PERSON AS SECRETARY

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 COMPANY NAME CHANGED NUREAU WOLKET SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/06/07

View Document

07/06/077 June 2007 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