ALLAN NICHOLSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Registered office address changed from Riverside Offices Second Floor 26 st. Georges Quay Lancaster Lancashire LA1 1rd to Suite 2, 2 Mannin Way, Lancaster Business Park Caton Road Lancaster LA1 3SU on 2025-02-07 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
09/01/259 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/03/2411 March 2024 | Micro company accounts made up to 2023-05-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
05/11/215 November 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/01/2019 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
15/09/1815 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
20/06/1620 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/02/1611 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/02/1522 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/02/1513 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
14/08/1414 August 2014 | PREVEXT FROM 31/01/2014 TO 31/05/2014 |
15/02/1415 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
14/02/1414 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / KAREN NICHOLSON / 14/04/2013 |
14/02/1414 February 2014 | SAIL ADDRESS CHANGED FROM: 14 CORK ROAD LANCASTER LA1 4BD UNITED KINGDOM |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN NICHOLSON / 14/04/2013 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/02/131 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/01/1223 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
23/01/1223 January 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/01/1221 January 2012 | SAIL ADDRESS CREATED |
12/12/1112 December 2011 | REGISTERED OFFICE CHANGED ON 12/12/2011 FROM ENTERPRISE HOUSE, 56-58 MAIN STREET, HIGH BENTHAM LANCASTER LA2 7HY |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/02/1115 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN NICHOLSON / 16/02/2010 |
16/02/1016 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/02/072 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
16/01/0616 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | NEW SECRETARY APPOINTED |
21/04/0421 April 2004 | NEW DIRECTOR APPOINTED |
23/01/0423 January 2004 | SECRETARY RESIGNED |
23/01/0423 January 2004 | DIRECTOR RESIGNED |
19/01/0419 January 2004 | 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