THE NURSERY SUPPORT NETWORK LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

09/02/249 February 2024 Change of details for Mr Mark Clive Langford as a person with significant control on 2022-10-01

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

28/10/2328 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/10/2230 October 2022 Registered office address changed from 3D High Street High Street Alcester B49 5AE England to 47 Marleigh Road Bidford-on-Avon Alcester B50 4DF on 2022-10-30

View Document

22/10/2222 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-16 with updates

View Document

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

View Accounts

07/11/217 November 2021 Micro company accounts made up to 2021-01-31

View Document

20/07/2120 July 2021 Termination of appointment of Amanda Claire Cornish as a director on 2021-07-20

View Document

20/07/2120 July 2021 Cessation of Amanda Claire Cornish as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Registered office address changed from 126 Maypole Lane Kings Heath Birmingham B14 4PD United Kingdom to 3D High Street High Street Alcester B49 5AE on 2021-07-20

View Document

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

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

21/04/1921 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CLIVE LANGFORD

View Document

21/04/1921 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARK CLIVE LANGFORD / 21/04/2019

View Document

21/04/1921 April 2019 PSC'S CHANGE OF PARTICULARS / MISS AMANDA CLAIRE CORNISH / 21/04/2019

View Document

21/04/1921 April 2019 DIRECTOR APPOINTED MR MARK CLIVE LANGFORD

View Document

08/04/198 April 2019 COMPANY NAME CHANGED AMANDA CORNISH CONSULTING LIMITED CERTIFICATE ISSUED ON 08/04/19

View Document

17/01/1917 January 2019 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