Founded in 1988, Nolan Business Solutions Public Ltd Company are based in Fleet, Hampshire, it has a status of "Active". We don't know the number of employees at this business. This company has 7 directors listed as Hennessy, Mark James, Smith, Colin George, Hudson, Dinah Margaret, Nolan, Timothy Kevin, Risley, Mike, Risley, Sue, Sheldrake, Nicola at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENNESSY, Mark James | 01 October 2015 | - | 1 |
SMITH, Colin George | N/A | - | 1 |
HUDSON, Dinah Margaret | 19 January 2012 | 18 January 2013 | 1 |
NOLAN, Timothy Kevin | N/A | 16 July 2019 | 1 |
RISLEY, Mike | 01 April 2010 | 24 May 2013 | 1 |
RISLEY, Sue | 01 April 2010 | 20 January 2011 | 1 |
SHELDRAKE, Nicola | 08 April 1999 | 20 April 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 December 2019 | |
CH01 - Change of particulars for director | 05 August 2019 | |
TM01 - Termination of appointment of director | 16 July 2019 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AP01 - Appointment of director | 07 October 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 24 December 2013 | |
TM01 - Termination of appointment of director | 28 May 2013 | |
MISC - Miscellaneous document | 03 May 2013 | |
AR01 - Annual Return | 02 April 2013 | |
TM01 - Termination of appointment of director | 18 January 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AD01 - Change of registered office address | 10 September 2012 | |
SH01 - Return of Allotment of shares | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 29 June 2012 | |
MISC - Miscellaneous document | 12 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 May 2012 | |
AR01 - Annual Return | 04 April 2012 | |
CH01 - Change of particulars for director | 04 April 2012 | |
CH01 - Change of particulars for director | 04 April 2012 | |
CH01 - Change of particulars for director | 04 April 2012 | |
CH03 - Change of particulars for secretary | 04 April 2012 | |
CH01 - Change of particulars for director | 04 April 2012 | |
AUD - Auditor's letter of resignation | 24 February 2012 | |
AP01 - Appointment of director | 19 January 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 01 April 2011 | |
AP01 - Appointment of director | 21 January 2011 | |
TM01 - Termination of appointment of director | 21 January 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AP01 - Appointment of director | 25 May 2010 | |
AP01 - Appointment of director | 25 May 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CERTNM - Change of name certificate | 17 February 2010 | |
CONNOT - N/A | 17 February 2010 | |
AA - Annual Accounts | 08 January 2010 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 03 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 18 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363a - Annual Return | 21 April 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 03 April 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 29 April 2004 | |
RESOLUTIONS - N/A | 16 February 2004 | |
CERT5 - Re-registration of a company from private to public | 16 February 2004 | |
AUDR - Auditor's report | 16 February 2004 | |
AUDS - Auditor's statement | 16 February 2004 | |
BS - Balance sheet | 16 February 2004 | |
MEM/ARTS - N/A | 16 February 2004 | |
43(3) - Application by a private company for re-registration as a public company | 16 February 2004 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 16 February 2004 | |
AA - Annual Accounts | 06 February 2004 | |
RESOLUTIONS - N/A | 17 October 2003 | |
RESOLUTIONS - N/A | 17 October 2003 | |
RESOLUTIONS - N/A | 17 October 2003 | |
RESOLUTIONS - N/A | 17 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2003 | |
123 - Notice of increase in nominal capital | 17 October 2003 | |
363s - Annual Return | 08 April 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 28 March 2002 | |
AA - Annual Accounts | 09 March 2002 | |
363s - Annual Return | 29 March 2001 | |
AA - Annual Accounts | 16 March 2001 | |
395 - Particulars of a mortgage or charge | 08 July 2000 | |
288b - Notice of resignation of directors or secretaries | 26 April 2000 | |
363s - Annual Return | 03 April 2000 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 25 April 1999 | |
288a - Notice of appointment of directors or secretaries | 25 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 1999 | |
287 - Change in situation or address of Registered Office | 06 January 1999 | |
AA - Annual Accounts | 29 December 1998 | |
AA - Annual Accounts | 07 May 1998 | |
363s - Annual Return | 03 April 1998 | |
363s - Annual Return | 06 April 1997 | |
AA - Annual Accounts | 13 March 1997 | |
363s - Annual Return | 21 April 1996 | |
AA - Annual Accounts | 31 October 1995 | |
363s - Annual Return | 28 March 1995 | |
AA - Annual Accounts | 21 November 1994 | |
395 - Particulars of a mortgage or charge | 02 June 1994 | |
363s - Annual Return | 08 April 1994 | |
AA - Annual Accounts | 16 September 1993 | |
363s - Annual Return | 08 April 1993 | |
AA - Annual Accounts | 29 October 1992 | |
363s - Annual Return | 26 March 1992 | |
AA - Annual Accounts | 08 October 1991 | |
288 - N/A | 10 June 1991 | |
363a - Annual Return | 23 April 1991 | |
AA - Annual Accounts | 22 August 1990 | |
363 - Annual Return | 06 July 1990 | |
AA - Annual Accounts | 23 October 1989 | |
288 - N/A | 13 September 1989 | |
288 - N/A | 03 May 1989 | |
287 - Change in situation or address of Registered Office | 21 February 1989 | |
288 - N/A | 21 February 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 January 1989 | |
PUC 2 - N/A | 08 November 1988 | |
NEWINC - New incorporation documents | 14 October 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 June 2012 | Outstanding |
N/A |
Mortgage debenture | 03 July 2000 | Fully Satisfied |
N/A |
Legal mortgage | 27 May 1994 | Fully Satisfied |
N/A |