NIB INSURANCE BROKERS LTD

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

20/10/2320 October 2023 Cessation of Nibl Holdings Limited as a person with significant control on 2023-09-27

View Document

20/10/2320 October 2023 Notification of Greens Holdco 1 Limited as a person with significant control on 2023-09-27

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/10/2313 October 2023

View Document

12/10/2312 October 2023 Application to strike the company off the register

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIBL HOLDINGS LIMITED

View Document

13/05/2013 May 2020 CESSATION OF LEO HETHERINGTON AS A PSC

View Document

21/04/2021 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/2021 April 2020 ARTICLES OF ASSOCIATION

View Document

21/04/2021 April 2020 ADOPT ARTICLES 11/03/2020

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR DUNCAN ALISTAIR COLEMAN

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM THE OLD COACH HOUSE 110 OLD LONDON ROAD PATCHAM BRIGHTON ESAT SUSSEX BN1 8BB

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR NEIL THORNTON

View Document

31/03/2031 March 2020 SECRETARY APPOINTED MR ANDREW STEWART HUNTER

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEO HETHERINGTON

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

11/11/1611 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

09/11/159 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR LEO ANTHONY HETHERINGTON

View Document

20/10/1520 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR LEO HETHERINGTON

View Document

09/10/159 October 2015 COMPANY NAME CHANGED N-ABLE INSURANCE BROKERS LTD CERTIFICATE ISSUED ON 09/10/15

View Document

04/10/154 October 2015 CHANGE OF NAME 18/09/2015

View Document

04/10/154 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM HIGHDOWN HOUSE 187 DYKE ROAD HOVE EAST SUSSEX BN3 1QQ

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE COOMBS

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL INNES

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY LUKE COOMBS

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM STUDIO 3 BLUELION PLACE 237 LONG LANE LONDON SE1 4PU

View Document

02/10/142 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

29/08/1429 August 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

31/10/1331 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

23/10/1123 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM STUDIO 2 193-197 LONG LANE LONDON SE1 4PD

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR LEO ANTHONY HETHERINGTON

View Document

17/12/1017 December 2010 COMPANY NAME CHANGED N-ABLE LAND SERVICES LIMITED CERTIFICATE ISSUED ON 17/12/10

View Document

13/12/1013 December 2010 CHANGE OF NAME 06/12/2010

View Document

13/12/1013 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS WILLIAMS

View Document

13/12/1013 December 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR LUKE MATTHEW RICHARD COOMBS

View Document

24/11/1024 November 2010 24/11/10 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LUKE MATTHEW RICHARD COOMBS / 29/08/2010

View Document

12/10/1012 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/09/0924 September 2009 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