NICOL DESIGN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Change of details for Mrs Abigail Nicol as a person with significant control on 2016-04-06

View Document

06/10/216 October 2021 Change of details for Mr Benn Nicol as a person with significant control on 2016-04-06

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL HELEN NICOL / 01/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / BENN ALEXANDER PHILIP NICOL / 01/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MRS ABIGAIL NICOL / 01/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR BENN NICOL / 01/03/2020

View Document

19/03/2019 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL HELEN NICOL / 01/03/2020

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ABIGAIL NICOL / 06/04/2016

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR BENN NICOL / 06/04/2016

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / BENN ALEXANDER PHILIP NICOL / 10/05/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR BENN NICOL / 10/05/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ABIGAIL NICOL / 10/05/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL HELEN NICOL / 10/05/2018

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL HELEN NICOL / 06/04/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / BENN ALEXANDER PHILIP NICOL / 06/04/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL HELEN NICOL / 06/04/2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENN ALEXANDER PHILIP NICOL / 27/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL HELEN NICOL / 27/09/2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOE NICOL

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

20/08/0920 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED JOE ALEXANDER MOYSE NICOL

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 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