WILLIAM NICOLAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/03/257 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

17/12/2217 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-03-31

View Document

03/02/223 February 2022 Change of details for Mr Jean Olivier Billes as a person with significant control on 2022-02-02

View Document

03/02/223 February 2022 Director's details changed for Mr Jean Olivier Billes on 2022-02-02

View Document

02/02/222 February 2022 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-02-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR JEAN OLIVIER BILLES / 27/10/2020

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN OLIVIER BILLES / 27/10/2020

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

19/03/2019 March 2020 CESSATION OF JEAN OLIVIER BILLES AS A PSC

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN OLIVIER BILLES / 07/01/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM C/O C/O K&B ACCOUNTANCY GROUP 10TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR JEAN OLIVIER BILLES / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN OLIVIER BILLES / 05/03/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN OLIVIER BILLES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN OLIVIER BILLES / 04/08/2015

View Document

07/04/157 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM FLAT 136- IONIAN BUILDING 45 NARROW STREET LONDON E14 8DX UNITED KINGDOM

View Document

05/03/125 March 2012 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