NIBS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR TARAKUZ ZAMAN

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR JAMAL AHMED

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMAL AHMED

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMAL AHMED

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR KAMRAN AHMED

View Document

18/03/1818 March 2018 27/06/16 STATEMENT OF CAPITAL GBP 1

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR JAMAL AHMED

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR TARAKUZ ZAMAN

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 31 TAME CLOSE WALSALL WEST MIDLANDS WS1 4BA

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMAL AHMED

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR KAMRAN AHMED

View Document

15/07/1615 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/09/159 September 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/08/148 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/09/139 September 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/09/1213 September 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 209 WITTON ROAD ASTON BIRMINGHAM WEST MIDLANDS B6 6JR UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/08/1122 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD UDDIN

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMAL AHMED / 01/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD SHAHAB UDDIN / 01/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR JAMAL AHMED

View Document

05/08/095 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY TOFAIL RAHMAN

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 66 LITTLE CALDMORE WALSALL WEST MIDLANDS WS1 3RA UNITED KINGDOM

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MUHAMMAD SHAHAB UDDIN

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR JUWEL ULLAH

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 67 LITTLE CALDMORE WALSALL WEST MIDLANDS WS1 3RA UNITED KINGDOM

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 66 LITTLE CALDMORE WALSALL WEST MIDLANDS WV3 0HJ UNITED KINGDOM

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR MOHAMMED AHMED

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR JUWEL ULLAH

View Document

27/06/0827 June 2008 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