NIMBUS AIR LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Appointment of Mrs Jacqueline Anne Sutton as a director on 2023-02-10

View Document

23/02/2323 February 2023 Termination of appointment of Clifford Sydney Bassett as a director on 2023-02-10

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

30/01/2330 January 2023 Registered office address changed from Little Staughton Airfield Little Staughton Bedford Bedfordshire MK44 2BN England to Top Farm West End Road Kempston Bedford MK43 8RU on 2023-01-30

View Document

30/01/2330 January 2023 Termination of appointment of Laura Jane Baker as a director on 2023-01-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

07/11/227 November 2022 Termination of appointment of Andrew Baker as a director on 2022-10-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM HANGAR 2, CRANFIELD AIRFIELD, CRANFIELD, BEDFORDSHIRE. MK43 0JR

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD SYDNEY BASSETT / 18/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 DIRECTOR APPOINTED MRS LAURA BAKER

View Document

24/07/1424 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 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