NIFTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Change of details for Mrs Lesley Ann Burlingham as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Notification of Peter Roy Burlingham as a person with significant control on 2024-11-05

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/09/2329 September 2023 Registered office address changed from Warren View Pen Y Coed Road Buckley CH7 3ES to 22 Fawn Meadows Greystoke Penrith CA11 0FQ on 2023-09-29

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Cessation of Peter Roy Burlingham as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

06/04/236 April 2023 Change of details for Mrs Lesley Ann Burlingham as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Change of details for Mr Peter Roy Burlingham as a person with significant control on 2023-04-06

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/07/213 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/12/2022 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2020

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROY BURLINGHAM

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANN BURLINGHAM

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY-ANN BURLINGHAM / 14/01/2020

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED NOTANOTHERDOTCOM LTD CERTIFICATE ISSUED ON 15/10/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/11/1713 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/07/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 DIRECTOR APPOINTED MRS LESLEY-ANN BURLINGHAM

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/08/151 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

01/08/151 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ANN BURLINGHAM / 15/05/2015

View Document

01/08/151 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY BURLINGHAM / 15/05/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 19 LOUISE STREET CHESTER CH1 4HP

View Document

07/05/157 May 2015 01/03/15 STATEMENT OF CAPITAL GBP 2

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/07/1419 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/07/121 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN BOWNESS / 20/07/2011

View Document

13/04/1113 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY BURLINGHAM / 22/06/2010

View Document

16/07/1016 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

15/07/0815 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 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