NIMBLE DELIVERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Full accounts made up to 2025-03-31 |
11/06/2511 June 2025 | Purchase of own shares. |
28/05/2528 May 2025 | Cancellation of shares. Statement of capital on 2025-05-14 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
10/04/2510 April 2025 | Confirmation statement made on 2025-03-31 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/01/2514 January 2025 | Termination of appointment of Neil Dunlop as a director on 2024-12-20 |
13/01/2513 January 2025 | Purchase of own shares. |
09/01/259 January 2025 | Memorandum and Articles of Association |
09/01/259 January 2025 | Resolutions |
07/01/257 January 2025 | Cancellation of shares. Statement of capital on 2024-12-10 |
22/10/2422 October 2024 | Full accounts made up to 2024-03-31 |
28/06/2428 June 2024 | Purchase of own shares. |
27/06/2427 June 2024 | Appointment of Mr Neil Dunlop as a director on 2024-06-27 |
07/05/247 May 2024 | Cancellation of shares. Statement of capital on 2024-04-25 |
05/05/245 May 2024 | Resolutions |
05/05/245 May 2024 | Resolutions |
05/05/245 May 2024 | Memorandum and Articles of Association |
30/04/2430 April 2024 | Termination of appointment of Christine Olmsted as a director on 2024-04-29 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-31 with updates |
08/04/248 April 2024 | Termination of appointment of Christopher Martin Hunt as a director on 2024-04-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Appointment of Mr Nigel Matthew Garner as a director on 2024-01-18 |
25/01/2425 January 2024 | Termination of appointment of Iain Ness as a director on 2024-01-18 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Resolutions |
12/09/2312 September 2023 | Change of share class name or designation |
12/09/2312 September 2023 | Particulars of variation of rights attached to shares |
12/09/2312 September 2023 | Resolutions |
12/09/2312 September 2023 | Resolutions |
12/09/2312 September 2023 | Resolutions |
12/09/2312 September 2023 | Resolutions |
12/09/2312 September 2023 | Memorandum and Articles of Association |
06/09/236 September 2023 | Termination of appointment of Daniel James Roberts as a director on 2023-08-25 |
06/09/236 September 2023 | Statement of capital following an allotment of shares on 2023-08-25 |
06/09/236 September 2023 | Appointment of Christine Olmsted as a director on 2023-08-25 |
06/09/236 September 2023 | Cessation of Christopher Jonathan Roberts as a person with significant control on 2023-08-25 |
06/09/236 September 2023 | Appointment of Mr James Peter Rigby as a director on 2023-08-25 |
06/09/236 September 2023 | Appointment of Steven Rigby as a director on 2023-08-25 |
06/09/236 September 2023 | Statement of capital following an allotment of shares on 2023-08-25 |
06/09/236 September 2023 | Notification of Scc Emea Limited as a person with significant control on 2023-08-25 |
06/09/236 September 2023 | Termination of appointment of Michael Anthony Bates as a director on 2023-08-25 |
05/09/235 September 2023 | Director's details changed for Mr Christopher Jonathan Roberts on 2023-09-05 |
24/08/2324 August 2023 | Change of details for Mr Christopher Jonathan Roberts as a person with significant control on 2023-08-04 |
02/08/232 August 2023 | Resolutions |
02/08/232 August 2023 | Resolutions |
17/07/2317 July 2023 | Second filing of a statement of capital following an allotment of shares on 2020-07-10 |
17/07/2317 July 2023 | Second filing of Confirmation Statement dated 2020-06-19 |
14/07/2314 July 2023 | Second filing of Confirmation Statement dated 2020-05-28 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Cessation of Nicola Welch-Jasnoch as a person with significant control on 2021-06-19 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/11/229 November 2022 | Termination of appointment of Charlotte Elizabeth Robinson as a director on 2022-11-04 |
09/11/229 November 2022 | Appointment of Iain Ness as a director on 2022-06-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Appointment of Mr Michael Anthony Bates as a director on 2020-07-10 |
11/02/2211 February 2022 | Appointment of Christopher Martin Hunt as a director on 2022-02-07 |
11/02/2211 February 2022 | Appointment of Charlotte Elizabeth Robinson as a director on 2022-02-07 |
07/02/227 February 2022 | Registered office address changed from 19 Townend Street Sheffield Yorkshire S10 1NJ England to Fountain Precinct 8th Floor Balm Green Sheffield South Yorkshire S1 2JA on 2022-02-07 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-19 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/08/2015 August 2020 | Statement of capital following an allotment of shares on 2020-07-10 |
25/06/2025 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | Confirmation statement made on 2020-06-19 with updates |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
02/06/202 June 2020 | 05/05/20 STATEMENT OF CAPITAL GBP 114 |
01/06/201 June 2020 | VARYING SHARE RIGHTS AND NAMES |
28/05/2028 May 2020 | Confirmation statement made on 2020-05-28 with updates |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
22/05/2022 May 2020 | DIRECTOR APPOINTED MR DANIEL JAMES ROBERTS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA WELCH-JASNOCH |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES |
05/11/195 November 2019 | 18/10/19 STATEMENT OF CAPITAL GBP 102 |
25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | PREVEXT FROM 31/01/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
21/01/1821 January 2018 | CESSATION OF RAJINDER KISSY AS A PSC |
22/12/1722 December 2017 | APPOINTMENT TERMINATED, DIRECTOR RAJINDER KISSY |
18/01/1718 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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