Advanced company searchLink opens in new window

NATIONAL BUSINESS CRIME SOLUTION LIMITED

Company number 08863690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2020 AD01 Registered office address changed from County House St Mary's Street Worcester Worcestershire WR1 1HB England to 4 Dukes Court Bognor Road Chichester PO19 8FX on 22 April 2020
16 Apr 2020 TM01 Termination of appointment of Andrew Stephen Rees as a director on 9 April 2020
28 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
11 Jul 2019 AP01 Appointment of Mr Gary Anthony Parkes as a director on 1 June 2019
10 Jul 2019 TM01 Termination of appointment of Colin Francis Culleton as a director on 1 June 2019
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
09 Apr 2019 CH01 Director's details changed for Mr Timothy Edwards on 15 February 2019
09 Apr 2019 AP01 Appointment of Mr Gareth Lewis as a director on 8 March 2019
09 Apr 2019 AP01 Appointment of Mr Colin Francis Culleton as a director on 19 February 2019
09 Apr 2019 AP01 Appointment of Mr Andrew Stephen Rees as a director on 15 February 2019
09 Apr 2019 PSC04 Change of details for Mr Timothy Edwards as a person with significant control on 15 February 2019
09 Apr 2019 AD01 Registered office address changed from Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE England to County House St Mary's Street Worcester Worcestershire WR1 1HB on 9 April 2019
29 Mar 2019 TM02 Termination of appointment of Catherine Ann Bowen as a secretary on 15 February 2019
29 Mar 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
29 Mar 2019 PSC07 Cessation of Daniel Hardy as a person with significant control on 30 November 2018
29 Mar 2019 PSC01 Notification of Timothy Edwards as a person with significant control on 30 November 2018
29 Mar 2019 TM01 Termination of appointment of Daniel Hardy as a director on 30 November 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
17 Jan 2018 PSC07 Cessation of Kerinda Jane Trigg as a person with significant control on 1 October 2017
17 Jan 2018 PSC01 Notification of Daniel Hardy as a person with significant control on 1 October 2017
17 Jan 2018 AP03 Appointment of Miss Catherine Ann Bowen as a secretary on 1 October 2017
17 Jan 2018 AP01 Appointment of Mr Timothy Edwards as a director on 1 October 2017