NIMBLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

17/07/2417 July 2024 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

22/08/2322 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/03/2323 March 2023 Change of details for Mr Maninder Singh Sahota as a person with significant control on 2016-04-06

View Document

23/03/2323 March 2023 Change of details for Mrs Arshdeep Kaur Sahota as a person with significant control on 2016-04-06

View Document

22/03/2322 March 2023 Director's details changed for Mrs Arshdeep Kaur Sahota on 2015-01-05

View Document

22/03/2322 March 2023 Director's details changed for Mr Maninder Singh Sahota on 2015-01-05

View Document

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

View Accounts

19/05/2219 May 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

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

View Accounts

29/04/2129 April 2021 31/01/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MRS ARSHDEEP KAUR SAHOTA / 22/10/2020

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR MANINDER SINGH SAHOTA / 22/10/2020

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

03/06/203 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

15/05/1915 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

10/05/1810 May 2018 31/01/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

13/06/1713 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

24/08/1524 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/09/148 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066698570001

View Document

05/06/145 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MANINDER SINGH SAHOTA / 05/06/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANINDER SINGH SAHOTA / 04/06/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARSHDEEP KAUR SAHOTA / 04/06/2014

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/08/1329 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/08/1228 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/08/1123 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MANINDER SINGH SAHOTA / 20/07/2011

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MRS ARSHDEEP KAUR SAHOTA

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 35 SWIFT CLOSE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4LL ENGLAND

View Document

24/01/1124 January 2011 CURREXT FROM 31/08/2011 TO 31/01/2012

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANINDER SINGH SAHOTA / 02/08/2010

View Document

04/09/104 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information