THE NURSERY SUPPORT NETWORK LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Accounts for a dormant company made up to 2025-01-31 |
| 16/03/2516 March 2025 | Confirmation statement made on 2025-01-16 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 24/10/2424 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 09/02/249 February 2024 | Change of details for Mr Mark Clive Langford as a person with significant control on 2022-10-01 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
| 28/10/2328 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
| 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 |
| 22/10/2222 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-01-16 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 07/11/217 November 2021 | Micro company accounts made up to 2021-01-31 |
| 20/07/2120 July 2021 | Cessation of Amanda Claire Cornish as a person with significant control on 2021-07-20 |
| 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 |
| 20/07/2120 July 2021 | Termination of appointment of Amanda Claire Cornish as a director on 2021-07-20 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 16/01/2116 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
| 21/04/1921 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CLIVE LANGFORD |
| 21/04/1921 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK CLIVE LANGFORD / 21/04/2019 |
| 21/04/1921 April 2019 | PSC'S CHANGE OF PARTICULARS / MISS AMANDA CLAIRE CORNISH / 21/04/2019 |
| 21/04/1921 April 2019 | DIRECTOR APPOINTED MR MARK CLIVE LANGFORD |
| 08/04/198 April 2019 | COMPANY NAME CHANGED AMANDA CORNISH CONSULTING LIMITED CERTIFICATE ISSUED ON 08/04/19 |
| 17/01/1917 January 2019 | 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