NORTH WEST BUSINESS SOLUTIONS LIMITED



Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN FERGUSON

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM ASTLEY LODGE 2 QUEENS ROAD CHORLEY LANCASHIRE PR7 1JU

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
14/03/1714 March 2017 FIRST GAZETTE

View Document

19/05/1619 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
30/05/1530 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
21/03/1521 March 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

25/01/1525 January 2015 REGISTERED OFFICE CHANGED ON 25/01/2015 FROM UNIT 10 80 LYTHAM ROAD FULWOOD PRESTON LANCASHIRE PR2 3AQ

View Document

18/06/1418 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
28/05/1328 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
16/05/1216 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document



30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM UNIT 10 80 LYTHAM ROAD FULWOOD PRESTON LANCASHIRE PR2 3AQ

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM RAILWAY HOUSE, RAILWAY ROAD CHORLEY LANCASHIRE PR6 0HW

View Document

19/05/1019 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN FERGUSON / 04/05/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/0914 July 2009 DIRECTOR'S PARTICULARS BRENDAN FERGUSON

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN FERGUSON / 06/01/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/09/0818 September 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 SECRETARY RESIGNED JOHN WHALLEY

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN WHALLEY

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/08/078 August 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: UNIT A2 APEX HOUSE 1 ARLEY STREET CHORLEY LANCASHIRE PR7 1SP

View Document

13/09/0613 September 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 45, HARRISON ROAD CHORLEY LANCASHIRE PR7 3HP

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/054 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company