MICHAEL NICHOL-SMITH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Registered office address changed from Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR United Kingdom to Office 5 Rec 2 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Mr Michael Nichol-Smith as a person with significant control on 2024-03-01

View Document

07/03/247 March 2024 Director's details changed for Mr Michael Nichol-Smith on 2024-03-01

View Document

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

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

01/03/211 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM C/O DARBYS LIMITED 19 THE SQUARE RETFORD NOTTINGHAMSHIRE DN22 6DH

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL NICHOL-SMITH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/07/141 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA JACKSON

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN NICHOL-SMITH

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JACKSON

View Document

05/12/135 December 2013 COMPANY NAME CHANGED SECONDARY PROPCO LIMITED CERTIFICATE ISSUED ON 05/12/13

View Document

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

View Accounts

21/06/1321 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/08/1220 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/07/1122 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

29/11/1029 November 2010 COMPANY NAME CHANGED EDEN RESIDUAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/11/10

View Document

29/11/1029 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1024 August 2010 COMPANY NAME CHANGED HALLCO 1762 LIMITED CERTIFICATE ISSUED ON 24/08/10

View Document

24/08/1024 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR WILLIAM EDWARD JACKSON

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB UNITED KINGDOM

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MRS LINDA JACKSON

View Document

19/08/1019 August 2010 18/08/10 STATEMENT OF CAPITAL GBP 4

View Document

19/08/1019 August 2010 18/08/10 STATEMENT OF CAPITAL GBP 1

View Document

19/08/1019 August 2010 18/08/10 STATEMENT OF CAPITAL GBP 1

View Document

19/08/1019 August 2010 18/08/10 STATEMENT OF CAPITAL GBP 1

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HALLIWELL

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR HALLIWELLS DIRECTORS LIMITED

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MRS KATHLEEN NICHOL-SMITH

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR MICHAEL NICHOL-SMITH

View Document

16/06/1016 June 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