Advanced company searchLink opens in new window

N N SOLUTIONS LTD

Company number 13262459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
This document is being processed and will be available in 10 days.
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 PSC01 Notification of Jack Ryan as a person with significant control on 1 May 2023
03 May 2023 AP01 Appointment of Mr Jack Ryan as a director on 1 May 2023
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with updates
05 Jul 2022 AA Micro company accounts made up to 31 March 2022
04 Jul 2022 PSC07 Cessation of Jack Ryan as a person with significant control on 30 June 2022
04 Jul 2022 TM01 Termination of appointment of Jack Ryan as a director on 30 June 2022
04 Jul 2022 PSC01 Notification of Craig Turner as a person with significant control on 30 June 2022
04 Jul 2022 AP01 Appointment of Mr Craig Turner as a director on 30 June 2022
30 Jun 2022 PSC04 Change of details for Mr Jack Ryan as a person with significant control on 30 June 2022
30 Jun 2022 CH01 Director's details changed for Mr Jack Ryan on 30 June 2022
30 Jun 2022 AD01 Registered office address changed from 24 Holland Road Hartlepool Durham TS25 2JE United Kingdom to 152-160 City Road London EC1V 2NX on 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
30 Jun 2022 PSC01 Notification of Jack Ryan as a person with significant control on 30 June 2022
30 Jun 2022 AP01 Appointment of Mr Jack Ryan as a director on 30 June 2022
30 Jun 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 30 June 2022
30 Jun 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 24 Holland Road Hartlepool Durham TS25 2JE on 30 June 2022
30 Jun 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 30 June 2022
06 Apr 2022 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 5 April 2022
05 Apr 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 5 April 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
05 Apr 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 12 March 2022
05 Apr 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 12 March 2022
05 Apr 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 5 April 2022