NICE-NAME.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-05

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CESSATION OF SALLY ANN WILLS AS A PSC

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 09/07/2016

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 09/07/2016

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 01/07/2017

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 01/07/2017

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANN WILLS

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DOUGLAS WILLS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 01/07/2017

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY WILLS

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS WILLS / 01/07/2017

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS WILLS / 07/07/2017

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY WILLS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS WILLS / 01/09/2014

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN WILLS / 01/09/2014

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 01/09/2014

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN WILLS / 01/09/2014

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS WILLS / 01/09/2014

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 01/09/2014

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN WILLS / 01/09/2014

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 01/09/2014

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS WILLS / 01/09/2014

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 01/09/2014

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 01/09/2014

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

26/07/1526 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 01/09/2014

View Document

26/07/1526 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN WILLS / 01/09/2014

View Document

26/07/1526 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLS / 01/09/2014

View Document

26/07/1526 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS WILLS / 01/09/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS

View Document

20/07/1420 July 2014 REGISTERED OFFICE CHANGED ON 20/07/2014 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS ENGLAND

View Document

20/07/1420 July 2014 REGISTERED OFFICE CHANGED ON 20/07/2014 FROM LACEMAKER HOUSE 5-7 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN

View Document

20/07/1420 July 2014 REGISTERED OFFICE CHANGED ON 20/07/2014 FROM 57 LONDON ROAD, HIGH WYCOMBE, BUCKS LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/07/1320 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/07/1214 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

16/07/1116 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/07/1011 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOUGLAS WILLS / 20/12/2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM 43 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1BA

View Document

24/11/0824 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 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