HSP NICKLIN LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Resolutions

View Document

16/07/2516 July 2025 Registration of charge 043429150004, created on 2025-07-11

View Document

14/07/2514 July 2025 Registration of charge 043429150003, created on 2025-07-11

View Document

11/06/2511 June 2025 Appointment of Mr James Richard Beardmore as a director on 2025-06-01

View Document

11/06/2511 June 2025 Appointment of Mr Scott Daniel Heath as a director on 2025-06-01

View Document

29/05/2529 May 2025 Satisfaction of charge 2 in full

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Cessation of Mark Andrew Howell as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Notification of Nicklin Accountants Group Limited as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Cessation of David Paul Wright as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

24/11/2324 November 2023 Notification of David Paul Wright as a person with significant control on 2023-11-03

View Document

23/11/2323 November 2023 Notification of Mark Andrew Howell as a person with significant control on 2023-11-03

View Document

23/11/2323 November 2023 Cessation of Nicklin Accountants Group Limited as a person with significant control on 2023-11-03

View Document

08/11/238 November 2023 Appointment of Mr Paul Clayton as a director on 2023-11-01

View Document

03/11/233 November 2023 Cessation of Mark Andrew Howell as a person with significant control on 2023-11-01

View Document

03/11/233 November 2023 Cessation of David Paul Wright as a person with significant control on 2023-11-01

View Document

03/11/233 November 2023 Notification of Nicklin Accountants Group Limited as a person with significant control on 2023-11-01

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/01/1423 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/01/1322 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/03/1217 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/12/1129 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/12/1020 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1018 May 2010 COMPANY NAME CHANGED HSPNICKLIN LIMITED CERTIFICATE ISSUED ON 18/05/10

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/01/106 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

16/01/0916 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARVEY OWEN / 01/07/2007

View Document

16/01/0916 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARVEY OWEN / 01/07/2007

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED NICKLIN LIMITED CERTIFICATE ISSUED ON 11/04/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

09/06/039 June 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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