NW3 BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/04/2326 April 2023 Registered office address changed from PO Box 4385 09441219: Companies House Default Address Cardiff CF14 8LH to Unit 9 Alpha Business Park Mallard Road Peterborough PE3 8AF on 2023-04-26

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/12/204 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AARTI PRAMOD PATEL / 16/02/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / LIAM LENNON / 16/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPESH BHUPENDRA PATEL / 16/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPESH BHUPENDRA PATEL / 02/11/2018

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AARTI PRAMOD PATEL / 02/11/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/11/1828 November 2018 CURRSHO FROM 28/02/2019 TO 31/01/2019

View Document

29/08/1829 August 2018 CESSATION OF LIAM LENNON AS A PSC

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MRS AARTI PRAMOD PATEL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH LENNON

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D&A OCEAN TRADING LIMITED

View Document

29/08/1829 August 2018 CESSATION OF SARAH LENNON AS A PSC

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR DIPESH BHUPENDRA PATEL

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LIAM LENNON / 08/01/2017

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS SARAH LENNON

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM C/O C/O ENERGISEYOURLIFE/W11 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

08/03/168 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LIAM LENNON / 08/04/2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1516 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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