NILAN LTD

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

18/03/2418 March 2024 Termination of appointment of Stuart James Laughton as a director on 2024-03-05

View Document

18/03/2418 March 2024 Termination of appointment of Simon Andrew Laughton as a director on 2024-03-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/04/2227 April 2022 Appointment of Mr Simon Andrew Laughton as a director on 2022-04-15

View Document

16/12/2116 December 2021 Termination of appointment of Garry Harper as a director on 2021-12-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Appointment of Mr Garry Harper as a director on 2021-07-15

View Document

27/07/2127 July 2021 Appointment of Miss Zoe Faye Cassidy as a secretary on 2021-07-15

View Document

05/07/215 July 2021 Appointment of Mr Peter John Davies as a director on 2021-06-24

View Document

05/07/215 July 2021 Notification of Total Energy Support Ltd as a person with significant control on 2021-06-24

View Document

05/07/215 July 2021 Cessation of Stuart James Laughton as a person with significant control on 2021-06-24

View Document

05/07/215 July 2021 Appointment of Mr Christopher Andrew Sayer as a director on 2021-06-24

View Document

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

14/12/2014 December 2020 COMPANY NAME CHANGED S L SERVICES (SOUTHERN) LTD CERTIFICATE ISSUED ON 14/12/20

View Document

17/11/2017 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

17/12/1917 December 2019 COMPANY NAME CHANGED NILAN LTD CERTIFICATE ISSUED ON 17/12/19

View Document

04/12/194 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY HELEN MCINTOSH

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM THE STABLES MEATH GREEN LANE HORLEY SURREY RH6 8JA

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR STUART JAMES LAUGHTON

View Document

22/08/1822 August 2018 SECRETARY APPOINTED MR STUART JAMS LAUGHTON

View Document

22/08/1822 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JAMS LAUGHTON / 14/08/2018

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JAMES LAUGHTON

View Document

22/08/1822 August 2018 CESSATION OF JUSTIN DAVID RALPH BROADBENT AS A PSC

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN MCINTOSH

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

16/09/1516 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

17/09/1417 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

16/09/1316 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

17/09/1217 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/08/1125 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM THE STABLES HEATH GREEN LANE HORLEY SURREY RH6 8JA ENGLAND

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE MCINTOSH / 20/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR LYNN HUGHES

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY APPOINTED HELEN CLAIRE MCINTOSH

View Document

20/08/0920 August 2009 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