2 NICKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
23/09/2423 September 2024 | Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA to 42 Town Street Old Malton Malton YO17 7HD on 2024-09-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-02 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/11/2215 November 2022 | Cessation of Nicholas Ian Simpson as a person with significant control on 2022-01-04 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-02 with updates |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-19 with updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Termination of appointment of Nicholas Ian Simpson as a director on 2022-01-04 |
12/01/2212 January 2022 | Termination of appointment of Nicholas Ian Simpson as a secretary on 2022-01-04 |
12/01/2212 January 2022 | Appointment of Mrs Francesca Barrand as a secretary on 2022-01-04 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/10/1925 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/11/135 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1224 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1126 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/10/1029 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN SIMPSON / 19/10/2010 |
29/10/1029 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS IAN SIMPSON / 19/10/2010 |
11/06/1011 June 2010 | NC INC ALREADY ADJUSTED 22/05/2010 |
11/06/1011 June 2010 | 22/05/10 STATEMENT OF CAPITAL GBP 40 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/11/0920 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS IAN SIMPSON / 16/11/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN SIMPSON / 16/11/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM GREENHALGH / 19/10/2009 |
13/11/0913 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN SIMPSON / 19/10/2009 |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | PREVSHO FROM 31/10/2008 TO 31/03/2008 |
06/11/076 November 2007 | COMPANY NAME CHANGED RYEDALE AIR TIGHTNESS TESTING LI MITED CERTIFICATE ISSUED ON 06/11/07 |
19/10/0719 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company