NIMAC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
13/12/2313 December 2023 | Registered office address changed from 1st Floor Block 0 Esd Business Park Wollaston Road Stourbridge West Midlands DY8 4HE to Gladstone House 37-41 Audnam Stourbridge DY8 4AG on 2023-12-13 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/06/2025 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
29/04/1929 April 2019 | SECRETARY APPOINTED MR NIGEL MCDONALD |
29/04/1929 April 2019 | APPOINTMENT TERMINATED, SECRETARY MIKE MCDONALD |
18/04/1918 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
23/05/1823 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
04/09/144 September 2014 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM C/O NIMAC LTD LCP HOUSE FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7NA |
02/04/142 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCDONALD / 02/04/2014 |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 45B COBDEN STREET WOLLASTON WEST MIDLANDS DY8 3RT |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/10/0921 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCDONALD / 20/10/2009 |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/11/073 November 2007 | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS |
16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/12/0515 December 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
08/10/048 October 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | NEW SECRETARY APPOINTED |
19/11/0319 November 2003 | NEW DIRECTOR APPOINTED |
25/10/0325 October 2003 | SECRETARY RESIGNED |
25/10/0325 October 2003 | DIRECTOR RESIGNED |
20/10/0320 October 2003 | 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