NIMROD SERVICES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Termination of appointment of Jonathan Marc Bell as a director on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

08/11/218 November 2021 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Units 1 & 2 Sussex Court Thirsk Industrial Estate Thirsk YO7 3TA on 2021-11-08

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/05/214 May 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 DIRECTOR APPOINTED MR JONATHAN MARC BELL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWISTED GROUP LIMITED

View Document

08/11/198 November 2019 CESSATION OF PAUL DOUGLAS LAND AS A PSC

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LAND

View Document

08/11/198 November 2019 DIRECTOR APPOINTED CHARLES RICHARD FAWCETT

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS LAND

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR PAUL DOUGLAS LAND

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

17/10/1917 October 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

08/08/198 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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