Having been setup in 1988, Nolan Business Solutions Public Ltd Company has its registered office in Fleet, it's status at Companies House is "Active". 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. Currently we aren't aware of the number of employees at the the organisation.
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 |