About

Registered Number: 02305512
Date of Incorporation: 14/10/1988 (36 years and 6 months ago)
Company Status: Active
Registered Address: Cedar House, Ancells Road, Fleet, Hampshire, GU51 2UN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.