N.S. BUSINESS SOLUTIONS LTD

34 Trinity Circle 34 Trinity Circle, High Wycombe, HP11 1FD, England
StatusACTIVE
Company No.07662048
CategoryPrivate Limited Company
Incorporated08 Jun 2011
Age12 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

N.S. BUSINESS SOLUTIONS LTD is an active private limited company with number 07662048. It was incorporated 12 years, 11 months, 25 days ago, on 08 June 2011. The company address is 34 Trinity Circle 34 Trinity Circle, High Wycombe, HP11 1FD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-23

New address: 34 Trinity Circle Pine Trees High Wycombe HP11 1FD

Old address: 38 Birchdale Gerrards Cross SL9 7JB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

New address: 38 Birchdale Gerrards Cross SL9 7JB

Old address: 12 Lodore Green Ickenham Uxbridge Middlesex UB10 8BQ

Change date: 2018-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-01

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-14

Old address: 213 the Mead Hoylake Crescent Ickenham Middlesex UB10 8JN

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2013

Action Date: 03 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-03

Officer name: Mr Nadir Sayed

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Address

Type: AD01

Old address: 70 Ribblesdale Avenue Northolt UB5 4NQ United Kingdom

Change date: 2013-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Incorporation company

Date: 08 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & G WEBSTER LTD

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:07984674
Status:ACTIVE
Category:Private Limited Company

BESPOKE BUILDING AND RESTORATION LIMITED

C/O THE OFFICE OF WILKIN CHAPMAN SILKE LIMITED T/A SILKE & CO,DONCASTER,DN1 3HR

Number:09309831
Status:LIQUIDATION
Category:Private Limited Company

HALES MEDICAL SERVICES LIMITED

RAILEX BUSINESS CENTRE,SOUTHPORT,PR9 9LY

Number:07867497
Status:ACTIVE
Category:Private Limited Company

IQ TWO (GENERAL PARTNER) LIMITED

7TH FLOOR,LONDON,SE1 2QG

Number:07940253
Status:ACTIVE
Category:Private Limited Company

MARKET CAFE NUNEATON LTD

1 HAREFIELD ROAD,NUNEATON,CV11 4HA

Number:11699693
Status:ACTIVE
Category:Private Limited Company

ST WILLIAM TWENTY-THREE LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:11390273
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source