NIMBUS PROPERTY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewRegistration of charge 081337610001, created on 2025-07-04

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/10/2427 October 2024 Resolutions

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Change of details for Mr Simon James Davis as a person with significant control on 2024-01-31

View Document

28/02/2428 February 2024 Cessation of Simon James Davis as a person with significant control on 2024-01-31

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

31/01/2431 January 2024 Secretary's details changed for Mr Paul Martin Davis on 2024-01-30

View Document

31/01/2431 January 2024 Change of details for Mr Paul Martin Davis as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Simon James Davis on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Paul Martin Davis on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from Unit 14 Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW United Kingdom to Unit 5 Olympus Court Tachbrook Park Warwick Warwickshire CV34 6RZ on 2024-01-30

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Change of details for Mr Paul Martin Davis as a person with significant control on 2023-11-17

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

19/07/2319 July 2023 Cessation of Paul Martin Davis as a person with significant control on 2023-07-06

View Document

17/07/2317 July 2023 Director's details changed for Mr Paul Martin Davis on 2023-07-01

View Document

16/06/2316 June 2023 Change of details for Mr Simon James Davis as a person with significant control on 2023-06-15

View Document

16/06/2316 June 2023 Change of details for Mr Paul Martin Davis as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Mr Mark Robert Redwood on 2023-06-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/05/2213 May 2022 Change of details for Mr Paul Martin Davis as a person with significant control on 2022-05-11

View Document

13/05/2213 May 2022 Director's details changed for Mr Paul Martin Davis on 2022-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

25/06/2025 June 2020 25/06/20 STATEMENT OF CAPITAL GBP 1.10288

View Document

08/06/208 June 2020 SOLVENCY STATEMENT DATED 18/05/20

View Document

08/06/208 June 2020 CANCEL SHARE PREM A/C 18/05/2020

View Document

05/05/205 May 2020 30/06/19 STATEMENT OF CAPITAL GBP 1.10288

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM UNIT 46 INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6UW

View Document

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

08/06/198 June 2019 19/09/18 STATEMENT OF CAPITAL GBP 1.06511

View Document

08/06/198 June 2019 29/03/19 STATEMENT OF CAPITAL GBP 1.08478

View Document

08/06/198 June 2019 01/05/19 STATEMENT OF CAPITAL GBP 1.09188

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 ADOPT ARTICLES 10/08/2018

View Document

30/08/1830 August 2018 SUB-DIVISION 10/08/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES DAVIS

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN DAVIS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 SUB-DIVISION 06/11/15

View Document

26/11/1526 November 2015 SUB DIVIDE SHARES 06/11/2015

View Document

31/07/1531 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 3 OLYMPUS COURT TACHBROOK PARK WARWICK CV34 6RZ UNITED KINGDOM

View Document

17/07/1317 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

25/07/1225 July 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

06/07/126 July 2012 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