NIHAL ENTERPRISE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Change of details for Mr Navidanjum Harunbhai Rathod as a person with significant control on 2023-08-01

View Document

13/01/2513 January 2025 Notification of Heena Usmankhan Usmankhan Kalyani as a person with significant control on 2023-08-01

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/07/2331 July 2023 Appointment of Mr Jarnail Singh as a director on 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Notification of Jarnail Singh as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Cessation of Navidanjun Rathod as a person with significant control on 2023-07-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

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

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-30 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR NAVIDANJUM RATHOD / 02/02/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIDANJUM RATHOD / 02/02/2020

View Document

10/06/2010 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM FIRST FLOOR FLAT 124 BERKELEY AVENUE HOUNSLOW TW4 6LB ENGLAND

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

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

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR NAVIDANJUM RATHOD / 01/04/2017

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIDANJUM RATHOD / 01/10/2018

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVIDANJUN RATHOD

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 124 BERKELEY AVENUE HOUNSLOW TW4 6LB ENGLAND

View Document

07/04/177 April 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM FLAT1 768 BATH ROAD HOUNSLOW TW5 9TY ENGLAND

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 133 SOUTH GREAT WEST ROAD HOUNSLOW TW4 7NQ ENGLAND

View Document

14/03/1614 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

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

View Accounts

11/06/1511 June 2015 04/06/15 STATEMENT OF CAPITAL GBP 50000

View Document

21/02/1521 February 2015 COMPANY NAME CHANGED NIHAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 21/02/15

View Document

29/01/1529 January 2015 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