NEBULA COMMERCIAL SOLUTIONS LTD

Willow Lodge Beauchamp Avenue Willow Lodge Beauchamp Avenue, Radstock, BA3 4FW, England
StatusACTIVE
Company No.09784249
CategoryPrivate Limited Company
Incorporated18 Sep 2015
Age8 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

NEBULA COMMERCIAL SOLUTIONS LTD is an active private limited company with number 09784249. It was incorporated 8 years, 8 months, 20 days ago, on 18 September 2015. The company address is Willow Lodge Beauchamp Avenue Willow Lodge Beauchamp Avenue, Radstock, BA3 4FW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 17 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Wittmaack

Change date: 2023-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-27

Psc name: Mr Robert James Wittmaack

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Wittmaack

Change date: 2020-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

Old address: Cross Keys Lower Bristol Road Clutton Bristol BS39 5PB England

Change date: 2020-01-27

New address: Willow Lodge Beauchamp Avenue Midsomer Norton Radstock BA3 4FW

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Robert James Wittmaack

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr Robert James Wittmaack

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-21

New address: Cross Keys Lower Bristol Road Clutton Bristol BS39 5PB

Old address: Spindrift Court the Mead Farmborough Bath BA2 0AF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Wittmaack

Change date: 2016-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Wittmaack

Change date: 2016-10-07

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Oct 2016

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-07

Old address: 3 Cold Bath Farmborough Bath BA2 0BD England

New address: Spindrift Court the Mead Farmborough Bath BA2 0AF

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-07

Officer name: Mr Robert James Wittmaack

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-07

Officer name: Mrs Melanie Wittmaack

Documents

View document PDF

Incorporation company

Date: 18 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEF SAM LIMITED

62 HEEKS CRESCENT,TROWBRIDGE,BA14 7UW

Number:10910787
Status:ACTIVE
Category:Private Limited Company

CLANLAW LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:11458406
Status:ACTIVE
Category:Private Limited Company

CONSERVATIVE SUPPORT LIMITED

UNIT 22,LONDON,N19 4EH

Number:06725843
Status:ACTIVE
Category:Private Limited Company

HRI&BK LIMITED

9 PISHMIRE CLOSE,NORWICH,NR5 9PU

Number:10931964
Status:ACTIVE
Category:Private Limited Company

MINDSPEAK LTD

2 NEVENA COURT,LONDON,SW2 1BT

Number:11045666
Status:ACTIVE
Category:Private Limited Company

SILVER TOWER LTD

3 GOWER STREET,LONDON,WC1E 6HA

Number:11878330
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