NATIONAL BUSINESS CRIME SOLUTION LIMITED
Company number 08863690
- Company Overview for NATIONAL BUSINESS CRIME SOLUTION LIMITED (08863690)
- Filing history for NATIONAL BUSINESS CRIME SOLUTION LIMITED (08863690)
- People for NATIONAL BUSINESS CRIME SOLUTION LIMITED (08863690)
- More for NATIONAL BUSINESS CRIME SOLUTION LIMITED (08863690)
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
|
|
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 |