MIKE NICKLIN CONSULTANCY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Secretary's details changed for Aneke Nicklin on 2023-03-28 |
28/03/2328 March 2023 | Change of details for Mr Michael Nicklin as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT England to 88 Hill Village Road Sutton Coldfield B75 5BE on 2023-03-28 |
28/03/2328 March 2023 | Register inspection address has been changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT England to 88 Hill Village Road Sutton Coldfield B75 5BE |
28/03/2328 March 2023 | Register(s) moved to registered office address 88 Hill Village Road Sutton Coldfield B75 5BE |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
28/03/2328 March 2023 | Director's details changed for Mrs Aneke Freda Nicklin on 2023-03-28 |
28/03/2328 March 2023 | Director's details changed for Mr Michael Nicklin on 2023-03-28 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Change of details for Mr Michael Nicklin as a person with significant control on 2022-01-01 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | SAIL ADDRESS CHANGED FROM: 26 BIRMINGHAM ROAD WALSALL WS1 2LZ ENGLAND |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 26 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LZ UNITED KINGDOM |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
24/04/1724 April 2017 | SAIL ADDRESS CREATED |
20/04/1620 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANEKE NICKLIN / 14/04/2016 |
20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NICKLIN / 14/04/2016 |
20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANEKE FREDA NICKLIN / 14/04/2016 |
29/03/1629 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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