About

Registered Number: 02305512
Date of Incorporation: 14/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Cedar House, Ancells Road, Fleet, Hampshire, GU51 2UN

 

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.

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.