T NIELSEN & CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/07/1830 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/05/1627 May 2016 SAIL ADDRESS CREATED

View Document

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/03/159 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/03/1412 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/03/136 March 2013 03/03/13 NO CHANGES

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/03/1228 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/04/116 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOMMI HELMER NIELSEN / 01/04/2011

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOMMI HELMER NIELSEN / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WHITE / 31/03/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 AUDITOR'S RESIGNATION

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 28/08/00; NO CHANGE OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/978 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

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

View Document

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

View Document

04/11/944 November 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: THE REPAIR YARD GLOUCESTER DOCKS GLOUCESTER GL1 2EJ

View Document

17/10/9417 October 1994 Resolutions

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

17/10/9417 October 1994 S386 DISP APP AUDS 12/10/94

View Document

17/10/9417 October 1994

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

16/09/9316 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 REGISTERED OFFICE CHANGED ON 16/09/93 FROM: FRENCHAY,BAKERS QUAY, MERCHANTS LANDING GLOUCESTER DOCKS GLOUCESTER GL1 5RG

View Document

16/09/9316 September 1993

View Document

06/11/926 November 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/11

View Document

06/11/926 November 1992

View Document

07/10/927 October 1992 RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9128 January 1991

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 Certificate of change of name

View Document

17/03/8917 March 1989 COMPANY NAME CHANGED T. NIELSON & CO LIMITED CERTIFICATE ISSUED ON 20/03/89

View Document

17/03/8917 March 1989 Certificate of change of name

View Document

04/11/884 November 1988 Certificate of change of name

View Document

04/11/884 November 1988 COMPANY NAME CHANGED BENLON LIMITED CERTIFICATE ISSUED ON 07/11/88

View Document

04/11/884 November 1988 Certificate of change of name

View Document

04/11/884 November 1988 Certificate of change of name

View Document

02/11/882 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

02/11/882 November 1988

View Document

02/11/882 November 1988

View Document

02/11/882 November 1988

View Document

02/11/882 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/11/882 November 1988

View Document

01/11/881 November 1988 Resolutions

View Document

01/11/881 November 1988 ALTER MEM AND ARTS 170588

View Document

27/10/8827 October 1988 WD 18/10/88 AD 17/10/88--------- £ SI 98@1=98 £ IC 2/100

View Document

27/10/8827 October 1988

View Document

17/05/8817 May 1988 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