NICHE CLIENT SERVICES LTD

Company Documents

DateDescription
20/08/1920 August 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM THAMESGATE BUSINESS CENTRE THAMESGATE HOUSE 33-41 VICTORIA AVE--SUITE 17-27 FIRST FLOOR SOUTHEND ON SEA ESSEX SS2 6BU

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD WISEMAN / 18/02/2013

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM SUITE 1 351 LONDON ROAD HADLEIGH ESSEX SS7 2BT

View Document

17/06/1417 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 01/06/12 STATEMENT OF CAPITAL GBP 5100

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/12/1218 December 2012 SECOND FILING WITH MUD 30/05/12 FOR FORM AR01

View Document

14/12/1214 December 2012 SECOND FILING WITH MUD 30/05/11 FOR FORM AR01

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/07/1220 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/11/1124 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR MATTHEW EDWARD WISEMAN

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM, SUITE 2 351 LONDON ROAD, HADLEIGH, ESSEX, SS7 2BT

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM, SUITE 2 351 LONDON ROAD, HADLEIGH, ESSEX, SS7 2BT, UK

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM, SUITE 1, 351 LONDON ROAD, HADLEIGH, ESSEX, SS7 2BT

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW WISEMAN

View Document

19/07/0819 July 2008 COMPANY NAME CHANGED NICHE DEBT MANAGEMENT LTD. CERTIFICATE ISSUED ON 22/07/08

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WISEMAN / 30/11/2006

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

23/02/0823 February 2008 COMPANY NAME CHANGED HIPMASTERS LTD CERTIFICATE ISSUED ON 27/02/08

View Document

10/08/0710 August 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/05/0630 May 2006 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