NINE ELMS PIER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

11/09/2311 September 2023 Director's details changed for John Martin Jamie Darke on 2023-08-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

21/08/1921 August 2019 30/06/17 UNAUDITED ABRIDGED

View Document

21/08/1921 August 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

21/08/1921 August 2019 30/06/16 UNAUDITED ABRIDGED

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

08/08/198 August 2019 28/06/19 STATEMENT OF CAPITAL GBP 28570

View Document

24/07/1924 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1924 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/09/1722 September 2017 30/06/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/04/1712 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 237 KENNINGTON LANE LONDON SE11 5QU UNITED KINGDOM

View Document

31/03/1731 March 2017 30/06/16 UNAUDITED ABRIDGED

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM C/O DUNBAR & CO STUDIO 2.04, CHESTER HOUSE 1-3 BRIXTON ROAD KENNINGTON PARK LONDON SW9 6DE ENGLAND

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN JAMIE DARKE / 03/01/2017

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM C/O DUNBAR & CO 70 SOUTH LAMBETH ROAD LONDON SW8 1RL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR GUY LINDSAY-WATSON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/10/1429 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

18/03/1318 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

12/12/1112 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN JAMIE DARKE / 17/08/2011

View Document

10/11/1110 November 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARSH TIPPING / 17/08/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY LINDSAY-WATSON / 17/08/2011

View Document

01/04/111 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT / 01/10/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY LINDSAY-WATSON / 01/10/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN JAMIE DARKE / 01/10/2009

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY LINDSAY-WATSON / 20/08/2009

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DARKE / 20/08/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HALE / 20/08/2009

View Document

16/07/0916 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

29/08/0729 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 66 CHILTERN STREET LONDON W1U 4JT

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/06/0121 June 2001 £ IC 40000/34286 30/04/01 £ SR 5714@1=5714

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: C/O GODFREY ALLAN UNITY HOUSE 205 EUSTON ROAD LONDON NW1 2AY

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: KNIGHTON HOUSE 56 MORTIMER STREET LONDON W1N 8BY

View Document

26/08/9826 August 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

25/05/9625 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 REGISTERED OFFICE CHANGED ON 28/04/95 FROM: CLAREVILLE HOUSE 47 WHITCOMB STREET LONDON WC2H 7DH

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 NC INC ALREADY ADJUSTED 14/02/95

View Document

17/03/9517 March 1995 £ NC 10000/40000 14/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/08/9326 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9321 August 1993 REGISTERED OFFICE CHANGED ON 21/08/93 FROM: ROCKLAND NINE ELMS PIER 87 KIRTLING STREET LONDON SW8 5BP

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: CLAREVILLE HOUSE 47 WHITCOMBE STREET LONDON WC2H 7DH

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/10/92

View Document

01/10/921 October 1992 COMPANY NAME CHANGED HUNTIME LIMITED CERTIFICATE ISSUED ON 02/10/92

View Document

29/09/9229 September 1992 SECRETARY RESIGNED

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER RD LONDON SE16 1AA

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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