NUTRITIONAL SCIENCE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-14 with no updates |
10/12/2410 December 2024 | Registered office address changed from 326 Kennington Lane London SE11 5HY England to Unit 41 Millmead Business Centre, Millmead Rd London N17 9QU on 2024-12-10 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-14 with updates |
16/08/2316 August 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
03/05/223 May 2022 | Change of details for Mr Dwain Dunwell as a person with significant control on 2022-05-01 |
03/05/223 May 2022 | Director's details changed for Mr Dwain Dunwell on 2022-05-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-01-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
02/08/212 August 2021 | Registered office address changed from Unit 2, Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP England to 326 Kennington Lane London SE11 5HY on 2021-08-02 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/01/2117 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES |
23/09/2023 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ALAN DUNWELL |
23/09/2023 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DWAIN DUNWELL |
23/09/2023 September 2020 | CESSATION OF ALAN KEVIN SANJAY DUNWELL AS A PSC |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/12/197 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
02/05/192 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 20 - 22 WENLOCK RD LONDON N1 7GU ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/11/1825 November 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
07/06/187 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
18/04/1718 April 2017 | FIRST GAZETTE |
14/02/1714 February 2017 | DIRECTOR APPOINTED MR ALAN DUNWELL |
14/02/1714 February 2017 | APPOINTMENT TERMINATED, DIRECTOR AMIRAH THORNBER-DUNWELL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMIRAH THORNBER-DUNWELL / 26/10/2016 |
26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DWAIN DUNWELL / 26/10/2016 |
25/10/1625 October 2016 | DIRECTOR APPOINTED MISS AMIRAH THORNBER-DUNWELL |
26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
23/02/1623 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
29/12/1529 December 2015 | FIRST GAZETTE |
03/02/153 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
18/02/1418 February 2014 | DISS40 (DISS40(SOAD)) |
15/02/1415 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
28/01/1428 January 2014 | FIRST GAZETTE |
16/07/1316 July 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
23/01/1323 January 2013 | DISS40 (DISS40(SOAD)) |
22/01/1322 January 2013 | FIRST GAZETTE |
06/02/126 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
26/01/1126 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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