NIMMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/10/2421 October 2024 | Director's details changed for Mr Peter Matthew Fyffe-Mcfadden on 2024-10-21 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
08/03/248 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/11/2311 November 2023 | Confirmation statement made on 2023-10-05 with updates |
25/08/2325 August 2023 | Registered office address changed from Old Throne Hospital Unit 3, 244 Whitewell Road Belfast Co. Antrim BT36 7EN Northern Ireland to Old Throne Hospital Unit 4 244 Whitewell Road Belfast Co. Antrim BT36 7EN on 2023-08-25 |
25/08/2325 August 2023 | Director's details changed for Mr Peter Matthew Fyffe-Mcfadden on 2023-06-01 |
25/08/2325 August 2023 | Change of details for Truehawk Holdings Limited as a person with significant control on 2023-06-01 |
17/05/2317 May 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-05 with updates |
16/05/2216 May 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-05 with updates |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | APPOINTMENT TERMINATED, DIRECTOR GEOFF COUSTON |
17/06/1917 June 2019 | ADOPT ARTICLES 07/06/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF COUSTON / 13/12/2018 |
13/12/1813 December 2018 | CESSATION OF GEOFF COUSTON AS A PSC |
13/12/1813 December 2018 | PSC'S CHANGE OF PARTICULARS / TRUEHAWK HOLDINGS LIMITED / 23/10/2018 |
13/12/1813 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUEHAWK HOLDINGS LIMITED |
13/12/1813 December 2018 | REGISTERED OFFICE CHANGED ON 13/12/2018 FROM BEECHILL BUSINESS PARK 96 BEECHILL ROAD NEWTOWNBREDA BELFAST BT8 7QN |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
13/12/1813 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MATTHEW FYFFE-MCFADDEN / 13/12/2018 |
22/03/1822 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
06/06/176 June 2017 | 31/12/16 STATEMENT OF CAPITAL GBP 37551 |
30/05/1730 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
01/06/161 June 2016 | DIRECTOR APPOINTED MR PETER MATTHEW FYFFE-MCFADDEN |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/10/1423 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/12/134 December 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 2 ANNESLEY MANOR HILLSBOROUGH BT26 6SH UNITED KINGDOM |
22/10/1222 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/11/111 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF COUSTON / 22/10/2010 |
04/11/104 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
10/02/1010 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/12/0931 December 2009 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
22/10/0922 October 2009 | 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