About

Registered Number: 08863690
Date of Incorporation: 27/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 4 Dukes Court, Bognor Road, Chichester, PO19 8FX,

 

National Business Crime Solution Ltd was registered on 27 January 2014, it has a status of "Active". There are 4 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKES, Gary Anthony 01 June 2019 - 1
CULLETON, Colin Francis 19 February 2019 01 June 2019 1
REES, Andrew Stephen 15 February 2019 09 April 2020 1
Secretary Name Appointed Resigned Total Appointments
BOWEN, Catherine Ann 01 October 2017 15 February 2019 1

Filing History

Document Type Date
PSC04 - N/A 23 June 2020
CH01 - Change of particulars for director 23 June 2020
CH01 - Change of particulars for director 23 June 2020
CH01 - Change of particulars for director 23 June 2020
AD01 - Change of registered office address 22 April 2020
TM01 - Termination of appointment of director 16 April 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 11 July 2019
TM01 - Termination of appointment of director 10 July 2019
AA - Annual Accounts 30 June 2019
CH01 - Change of particulars for director 09 April 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
PSC04 - N/A 09 April 2019
AD01 - Change of registered office address 09 April 2019
TM02 - Termination of appointment of secretary 29 March 2019
CS01 - N/A 29 March 2019
PSC07 - N/A 29 March 2019
PSC01 - N/A 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AA - Annual Accounts 29 June 2018
RESOLUTIONS - N/A 27 February 2018
CS01 - N/A 06 February 2018
PSC07 - N/A 17 January 2018
PSC01 - N/A 17 January 2018
AP03 - Appointment of secretary 17 January 2018
AP01 - Appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
AP01 - Appointment of director 18 October 2017
CH01 - Change of particulars for director 07 September 2017
PSC04 - N/A 07 September 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 23 February 2017
CH01 - Change of particulars for director 23 February 2017
AD01 - Change of registered office address 14 December 2016
TM02 - Termination of appointment of secretary 30 June 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 14 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 25 February 2015
AA01 - Change of accounting reference date 05 February 2015
CERTNM - Change of name certificate 04 July 2014
NM06 - Request to seek comments of government department or other specified body on change of name 04 July 2014
CONNOT - N/A 04 July 2014
AP04 - Appointment of corporate secretary 18 June 2014
CERTNM - Change of name certificate 12 February 2014
NEWINC - New incorporation documents 27 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.