NINEFIELDS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

09/05/229 May 2022 Appointment of Deborah Linda Zarb-Cousin as a director on 2022-05-06

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, DIRECTOR MARK ZARB-COUSIN

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK ZARB-COUSIN / 15/06/2020

View Document

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

View Accounts

27/03/2027 March 2020 CESSATION OF MCM (MACHINE SALES) LIMITED AS A PSC

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CACHIA HOLDING COMPANY LIMITED

View Document

22/11/1922 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MCM (MACHINE SALES) LIMITED / 20/03/2019

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE

View Document

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

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

06/02/186 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

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

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL CACHIA / 26/09/2014

View Document

27/05/1527 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1225 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 1 & 2 BRUCE GROVE HERON TRADING ESTATE WICKFORD ESSEX SS11 8DB

View Document

07/01/117 January 2011 CURRSHO FROM 01/07/2011 TO 31/05/2011

View Document

11/11/1011 November 2010 PREVSHO FROM 31/10/2010 TO 01/07/2010

View Document

11/11/1011 November 2010 01/07/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MARK ZARB-COUSIN

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED DARREN MICHAEL CACHIA

View Document

25/08/1025 August 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

25/08/1025 August 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

25/08/1025 August 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WHYTE

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHYTE

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY PAUL WHYTE

View Document

25/08/1025 August 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEVEN WHYTE / 12/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT WHYTE / 12/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

15/07/0715 July 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 AUDITOR'S RESIGNATION

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/06/038 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 18/05/99; CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 £ IC 503076/443076 08/03/99 £ SR 60000@1=60000

View Document

19/03/9919 March 1999 POS 08/03/99

View Document

24/02/9924 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 18/05/96; CHANGE OF MEMBERS

View Document

05/12/955 December 1995 SEE DOC 11/10/95

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

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

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 APPRO VARY AG TERMS 13/04/94

View Document

16/06/9416 June 1994 £ IC 750000/660000 13/05/94 £ SR 90000@1=90000

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/06/9316 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: 50 STRATTON STREET LONDON W1X 5FL

View Document

21/08/9221 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

06/07/926 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9222 May 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 SHARES AGREEMENT OTC

View Document

06/02/916 February 1991 SHARES AGREEMENT OTC

View Document

01/02/911 February 1991 150000 £1 28/12/90

View Document

17/01/9117 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9117 January 1991 VARYING SHARE RIGHTS AND NAMES 29/11/90

View Document

17/01/9117 January 1991 NC INC ALREADY ADJUSTED 29/11/90

View Document

17/01/9117 January 1991 CONVE 29/11/90

View Document

21/11/9021 November 1990 COMPANY NAME CHANGED SHELFCO (NO. 468) LIMITED CERTIFICATE ISSUED ON 22/11/90

View Document

22/10/9022 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/01/9026 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9026 January 1990 Incorporation

View Document

26/01/9026 January 1990 Incorporation

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