NICHOLAS STEELE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-07 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/04/1920 April 2019 REGISTERED OFFICE CHANGED ON 20/04/2019 FROM 108 TRINITY STREET NORWICH NR2 2BJ

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

14/04/1614 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/11/151 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/04/1513 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 73 BELVEDERE ROAD TAUNTON SOMERSET TA1 1BU ENGLAND

View Document

22/04/1422 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY STEELE / 15/01/2014

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY STEELE / 23/01/2014

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM TIMBRIAN PRIVATE ROAD TAUNTON SOMERSET TA2 6AJ ENGLAND

View Document

10/04/1310 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/05/122 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED NICK STEELE LIMITED CERTIFICATE ISSUED ON 23/03/12

View Document

05/03/125 March 2012 PREVSHO FROM 30/04/2012 TO 31/01/2012

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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