NIFTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Change of details for Mrs Lesley Ann Burlingham as a person with significant control on 2024-11-05 |
05/11/245 November 2024 | Notification of Peter Roy Burlingham as a person with significant control on 2024-11-05 |
26/09/2426 September 2024 | Micro company accounts made up to 2024-06-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
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 |
31/07/2331 July 2023 | Micro company accounts made up to 2023-06-30 |
04/07/234 July 2023 | Cessation of Peter Roy Burlingham as a person with significant control on 2023-07-04 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
06/04/236 April 2023 | Change of details for Mrs Lesley Ann Burlingham as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Change of details for Mr Peter Roy Burlingham as a person with significant control on 2023-04-06 |
17/03/2317 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/07/213 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/12/2022 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2020 |
15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROY BURLINGHAM |
15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANN BURLINGHAM |
14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY-ANN BURLINGHAM / 14/01/2020 |
15/10/1915 October 2019 | COMPANY NAME CHANGED NOTANOTHERDOTCOM LTD CERTIFICATE ISSUED ON 15/10/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/06/1923 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/11/1713 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | NOTIFICATION OF PSC STATEMENT ON 01/07/2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | DIRECTOR APPOINTED MRS LESLEY-ANN BURLINGHAM |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/08/151 August 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
01/08/151 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ANN BURLINGHAM / 15/05/2015 |
01/08/151 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY BURLINGHAM / 15/05/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 19 LOUISE STREET CHESTER CH1 4HP |
07/05/157 May 2015 | 01/03/15 STATEMENT OF CAPITAL GBP 2 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
19/07/1419 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
18/07/1318 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
01/07/121 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
21/03/1221 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
21/07/1121 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
20/07/1120 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN BOWNESS / 20/07/2011 |
13/04/1113 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY BURLINGHAM / 22/06/2010 |
16/07/1016 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
07/04/107 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
10/07/0910 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
30/07/0830 July 2008 | RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS |
15/07/0815 July 2008 | 30/06/07 TOTAL EXEMPTION FULL |
13/08/0713 August 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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