NATIONAL BUSINESS CRIME SOLUTION LIMITED

08863690
4 DUKES COURT BOGNOR ROAD CHICHESTER ENGLAND PO19 8FX

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 12 Buy now
10 Jun 2024 officers Change of particulars for director (Mr Steve Patrick Teatum) 2 Buy now
05 Jun 2024 officers Termination of appointment of director (Emmeline Taylor) 1 Buy now
16 Apr 2024 officers Appointment of director (Professor Emmeline Taylor) 2 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2024 officers Appointment of director (Mr Duncan Edward Miles) 2 Buy now
02 Feb 2024 officers Appointment of director (Mr Steve Patrick Teatum) 2 Buy now
02 Feb 2024 officers Appointment of director (Mr Matthew David Barber) 2 Buy now
18 Jan 2024 incorporation Memorandum Articles 21 Buy now
08 Jan 2024 incorporation Memorandum Articles 21 Buy now
27 Mar 2023 accounts Annual Accounts 11 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 accounts Annual Accounts 10 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2021 officers Appointment of director (Ms Jennifer Alleyne) 2 Buy now
15 Jun 2021 officers Termination of appointment of director (Gareth Lewis) 1 Buy now
24 May 2021 incorporation Memorandum Articles 22 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 10 Buy now
23 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2020 officers Change of particulars for director (Mr Gary Anthony Parkes) 2 Buy now
23 Jun 2020 officers Change of particulars for director (Mr Gareth Lewis) 2 Buy now
23 Jun 2020 officers Change of particulars for director (Mr Timothy Edwards) 2 Buy now
22 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2020 officers Termination of appointment of director (Andrew Stephen Rees) 1 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 8 Buy now
11 Jul 2019 officers Appointment of director (Mr Gary Anthony Parkes) 2 Buy now
10 Jul 2019 officers Termination of appointment of director (Colin Francis Culleton) 1 Buy now
30 Jun 2019 accounts Annual Accounts 8 Buy now
09 Apr 2019 officers Change of particulars for director (Mr Timothy Edwards) 2 Buy now
09 Apr 2019 officers Appointment of director (Mr Gareth Lewis) 2 Buy now
09 Apr 2019 officers Appointment of director (Mr Colin Francis Culleton) 2 Buy now
09 Apr 2019 officers Appointment of director (Mr Andrew Stephen Rees) 2 Buy now
09 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2019 officers Termination of appointment of secretary (Catherine Ann Bowen) 1 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2019 officers Termination of appointment of director (Daniel Hardy) 1 Buy now
29 Jun 2018 accounts Annual Accounts 8 Buy now
27 Feb 2018 resolution Resolution 23 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2018 officers Appointment of secretary (Miss Catherine Ann Bowen) 2 Buy now
17 Jan 2018 officers Appointment of director (Mr Timothy Edwards) 2 Buy now
17 Jan 2018 officers Termination of appointment of director (Kerinda Jane Trigg) 1 Buy now
18 Oct 2017 officers Appointment of director (Mr Daniel Hardy) 2 Buy now
08 Sep 2017 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
07 Sep 2017 officers Change of particulars for director (Miss Kerinda Jane Ibbotson) 2 Buy now
07 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2017 accounts Annual Accounts 6 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2017 officers Change of particulars for director (Miss Kerinda Jane Ibbotson) 2 Buy now
14 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2016 officers Termination of appointment of secretary (Tayler Bradshaw Limited) 1 Buy now
30 Jun 2016 accounts Annual Accounts 3 Buy now
15 Feb 2016 annual-return Annual Return 3 Buy now
14 Dec 2015 officers Change of particulars for director (Miss Kerinda Jane Ibbotson) 2 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
25 Feb 2015 annual-return Annual Return 3 Buy now
05 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jul 2014 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jul 2014 change-of-name Change Of Name Request Comments 2 Buy now
04 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
18 Jun 2014 officers Appointment of corporate secretary (Tayler Bradshaw Limited) 2 Buy now
12 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jan 2014 incorporation Incorporation Company 18 Buy now