NIBS LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Declaration of solvency

View Document

31/03/2531 March 2025 Appointment of a voluntary liquidator

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea SS9 2HN England to The Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2025-03-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Previous accounting period extended from 2024-07-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/11/2118 November 2021 Cessation of Richard James Gascoine as a person with significant control on 2021-09-15

View Document

18/11/2118 November 2021 Appointment of Ms Pauline Ann Sears as a director on 2021-09-15

View Document

18/11/2118 November 2021 Termination of appointment of Richard James Gascoine as a director on 2021-09-15

View Document

18/11/2118 November 2021 Notification of Pauline Ann Sears as a person with significant control on 2021-09-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES GASCOINE / 01/04/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GASCOINE / 01/04/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES GASCOINE

View Document

19/06/1919 June 2019 CESSATION OF EASTERN TRANSPORT HOLDINGS LIMITED AS A PSC

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HIRON

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR RICHARD JAMES GASCOINE

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR GARY RAVEN

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

11/02/1911 February 2019 CURREXT FROM 28/02/2019 TO 31/07/2019

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HIRON / 18/10/2018

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR GARY JOHN RAVEN

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN NELSON

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR DOROTHY NELSON

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NELSON

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NELSON

View Document

11/10/1811 October 2018 CESSATION OF DOROTHY NELSON AS A PSC

View Document

11/10/1811 October 2018 CESSATION OF STEPHEN WILLIAM NELSON AS A PSC

View Document

11/10/1811 October 2018 CESSATION OF WILLIAM NELSON AS A PSC

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EASTERN TRANSPORT HOLDINGS LIMITED

View Document

11/10/1811 October 2018 SECRETARY APPOINTED MR GARY JOHN RAVEN

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM THE COACH STATION, BRUCE GROVE SHOTGATE WICKFORD ESSEX SS11 8BZ

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR WILLIAM HIRON

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM NELSON / 17/04/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM NELSON / 17/04/2016

View Document

04/05/164 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

05/06/145 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

03/05/133 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/06/128 June 2012 PREVEXT FROM 30/09/2011 TO 28/02/2012

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

11/05/1211 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/06/1025 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM NELSON / 01/04/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HORACE NELSON / 01/04/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY CHRISTINE NELSON / 01/04/2010

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/07/0825 July 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

21/07/0321 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

23/08/0023 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/971 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/968 June 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 EXEMPTION FROM APPOINTING AUDITORS 15/12/95

View Document

17/02/9617 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/03/9318 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/03/93

View Document

18/03/9318 March 1993 COMPANY NAME CHANGED NELSON'S INDEPENDENT BUS SERVICE LIMITED CERTIFICATE ISSUED ON 19/03/93

View Document

17/06/9217 June 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

20/12/9120 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

29/01/8229 January 1982 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