NORDISTE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewAppointment of Ms Charlotte Louise Cliffe as a director on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Mr Guy Cliffe as a person with significant control on 2025-05-14

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

12/05/2512 May 2025 Registered office address changed from 11 Cross Lane Billinge Wigan WN5 7DB England to 24 Newland Close Eynsham Witney OX29 4LE on 2025-05-12

View Document

05/03/255 March 2025 Registered office address changed from 12 Fernleigh Avenue Grange-over-Sands LA11 7HW England to 11 Cross Lane Billinge Wigan WN5 7DB on 2025-03-05

View Document

10/02/2510 February 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

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

View Accounts

07/02/247 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

03/12/223 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

12/05/2212 May 2022 Director's details changed for Mr Guy Cliffe on 2022-05-12

View Document

12/05/2212 May 2022 Change of details for Mr Guy Cliffe as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Secretary's details changed for Mr Guy Cliffe on 2022-05-12

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 12 Fernleigh Avenue Grange-over-Sands LA11 7HW on 2022-01-25

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR JAMES RICHARD CLIFFE

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

19/12/1819 December 2018 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