ST.NICHOLAS SECURITIES LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Order of court to wind up

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

12/10/2212 October 2022 Registered office address changed from Office 622 Regus Horton House Exchange Flags Liverpool L2 3PF England to C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF on 2022-10-12

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

31/07/2031 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

12/05/2012 May 2020 DIRECTOR APPOINTED MR JOHN FORWOOD BOWER

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 FIRST GAZETTE

View Document

20/02/1920 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

25/01/1925 January 2019 CESSATION OF STUART ARTHUR SAWARD AS A PSC

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR STUART SAWARD

View Document

12/07/1812 July 2018 SECRETARY APPOINTED MR JOHN FORWOOD BOWER

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR GAYNOR MULLIN

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY GAYNOR MULLIN

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

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

View Accounts

14/06/1814 June 2018 CESSATION OF GAYNOR SHAN MULLIN AS A PSC

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN FORWOOD BOWER / 01/07/2017

View Document

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

02/08/172 August 2017 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR SHAN MULLIN / 02/08/2017

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FORWOOD BOWER

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYNOR SHAN MULLIN

View Document

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

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES CAHILL

View Document

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

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED GAYNOR SHAN MULLIN

View Document

03/10/153 October 2015 DIRECTOR APPOINTED STUART ARTHUR SAWARD

View Document

21/07/1521 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

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

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

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

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 30/06/12 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 3 NICHOLAS STREET MEWS CHESTER CH1 2NS

View Document

26/07/1226 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 30/06/11 NO CHANGES

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR GAYNOR MULLIN

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED CHARLES JAMES JONATHAN CAHILL

View Document

10/08/1010 August 2010 30/06/10 NO CHANGES

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREGORY

View Document

11/07/0911 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED GAYNOR SHAN MULLIN

View Document

11/03/0911 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/08/9423 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

21/07/9321 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/07/8918 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/07/8814 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8724 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

30/10/8630 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

03/06/863 June 1986 RETURN MADE UP TO 30/06/85; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8312 May 1983 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