NICHE VEHICLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 New

View Document

15/09/2515 September 2025 NewAudit exemption subsidiary accounts made up to 2025-04-30

View Document

15/09/2515 September 2025 New

View Document

15/09/2515 September 2025 New

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

30/10/2430 October 2024 Registered office address changed from 316 Blackpool Road Fulwood Preston Lancs PR2 3AE England to The Canal Wharf Lower Audley Blackburn BB1 1DG on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Peter Leo Walsh as a director on 2024-10-25

View Document

30/10/2430 October 2024 Cessation of Peter Leo Walsh as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Notification of Intack Self Drive Limited as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Appointment of Mr Lee Grendall as a director on 2024-10-25

View Document

30/10/2430 October 2024 Appointment of Mr Robin Norman Entwistle as a director on 2024-10-25

View Document

30/10/2430 October 2024 Appointment of Mr Simon Lee Fielding as a director on 2024-10-25

View Document

30/10/2430 October 2024 Appointment of Mr Kenneth Anthony Kay as a director on 2024-10-25

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

30/01/2430 January 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

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

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Purchase of own shares.

View Document

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

View Accounts

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-04-21

View Document

24/04/2324 April 2023 Termination of appointment of Philip Nolan as a director on 2023-04-21

View Document

24/04/2324 April 2023 Cessation of Philip Nolan as a person with significant control on 2023-04-21

View Document

24/04/2324 April 2023 Change of details for Mr Peter Leo Walsh as a person with significant control on 2023-04-21

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

01/12/221 December 2022 Director's details changed for Mr Peter Leo Walsh on 2022-11-30

View Document

01/12/221 December 2022 Director's details changed for Mr Philip Nolan on 2022-11-30

View Document

01/12/221 December 2022 Director's details changed for Mr Peter Leo Walsh on 2022-12-01

View Document

01/12/221 December 2022 Registered office address changed from Grafton House 81 Chorley Old Road Bolton BL1 3AJ England to 316 Blackpool Road Fulwood Preston Lancs PR2 3AE on 2022-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/12/1916 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM ALBERT HOUSE 42 SEYMOUR ROAD BOLTON BL1 8PT ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

09/11/189 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 313 BRITANNIA BUSINESS QUARTER WATERS MEETING BRITANNIA WAY BOLTON BL2 2HH ENGLAND

View Document

18/05/1818 May 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM UNIT 3/3 BRITANNIA BUSINESS QUARTER WATERS MEETING, BRITANNIA WAY BOLTON BL2 2HH UNITED KINGDOM

View Document

21/12/1621 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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