THE NIMBUS.COM SOLUTIONS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-05-08

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Statement of affairs

View Document

08/05/248 May 2024 Appointment of a voluntary liquidator

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Cessation of Patrick Anthony Hanlon as a person with significant control on 2018-01-01

View Document

19/04/2319 April 2023 Director's details changed for Mr Paul Andrew David Hudson on 2023-01-23

View Document

19/04/2319 April 2023 Change of details for Mr Paul Andrew David Hudson as a person with significant control on 2023-01-23

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-15 with updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-15 with updates

View Document

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

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

07/05/217 May 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

14/02/2014 February 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW DAVID HUDSON / 11/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW DAVID HUDSON / 11/02/2020

View Document

10/12/1910 December 2019 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

05/11/195 November 2019 FIRST GAZETTE

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

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

View Accounts

06/11/186 November 2018 DISS40 (DISS40(SOAD))

View Document

05/11/185 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

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

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/01/1612 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

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

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/12/1431 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

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

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/01/1417 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

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

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK HANLON

View Document

14/01/1314 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

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

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 27 GRAND PARADE ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6DN UNITED KINGDOM

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

17/03/1117 March 2011 DIRECTOR APPOINTED MR PAUL HUDSON

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY KNILL JAMES LIMITED

View Document

17/03/1117 March 2011 16/11/10 STATEMENT OF CAPITAL GBP 1

View Document

16/03/1116 March 2011 CORPORATE SECRETARY APPOINTED KNILL JAMES LIMITED

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR PATRICK ANTONY HANLON

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 1 BELL LANE LEWES EAST SUSSEX BN7 1JU UNITED KINGDOM

View Document

22/12/1022 December 2010 ADOPT ARTICLES 09/12/2010

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DONALD WING

View Document

16/11/1016 November 2010 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