EDDIE NILSSON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-05 with updates |
02/10/242 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/08/2321 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/10/214 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/08/2026 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/09/1820 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/10/1725 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/06/1525 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/07/117 July 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/07/108 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND NILSSON / 02/10/2009 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/06/0823 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND NILSSON / 24/10/2007 |
23/06/0823 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | LOCATION OF REGISTER OF MEMBERS |
23/06/0823 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN SLEIGHT / 24/10/2007 |
23/06/0823 June 2008 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 60 THE THATCHERS, ST. MICHAEL'S MEAD, BISHOP'S STORTFORD HERTFORDSHIRE CM23 4FN |
23/06/0823 June 2008 | LOCATION OF DEBENTURE REGISTER |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/06/0721 June 2007 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 8 KNEBWORTH COURT BISHOPS STORTFORD HERTS CM23 4HF |
08/06/078 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/07/0430 July 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
12/07/0312 July 2003 | NEW SECRETARY APPOINTED |
12/07/0312 July 2003 | NEW DIRECTOR APPOINTED |
12/06/0312 June 2003 | SECRETARY RESIGNED |
12/06/0312 June 2003 | DIRECTOR RESIGNED |
05/06/035 June 2003 | 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