NISSI BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

29/04/2529 April 2025 Registered office address changed from Unit 706 Delta Office Park Welton Road Swindon SN5 7XS United Kingdom to 9 Murdock Road Dorcan Business Village Swindon Wiltshire SN3 5HY on 2025-04-29

View Document

17/02/2517 February 2025 Change of details for Mrs Linnet Monde Mabuku-Chimbaza as a person with significant control on 2020-11-13

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/08/2430 August 2024 Registered office address changed from Nexus Business Centre 6 Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN to Unit 706 Delta Office Park Welton Road Swindon SN5 7XS on 2024-08-30

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

20/06/1920 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR SIMON MWELWA CHIMBAZA

View Document

18/12/1318 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 CURREXT FROM 30/11/2013 TO 31/01/2014

View Document

17/12/1217 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINNET MONDE MABUKU-CHIMBAZA / 17/12/2012

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM WINDMILL HILL BUSINESS PARK WHITE HILL WAY SWINDON SWINDON WILTSHIRE SN5 6QR ENGLAND

View Document

19/12/1119 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 7 SAWYER ROAD SWINDON SN25 4WP ENGLAND

View Document

26/11/1026 November 2010 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