NICHE VEHICLE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | |
15/09/2515 September 2025 New | Audit exemption subsidiary accounts made up to 2025-04-30 |
15/09/2515 September 2025 New | |
15/09/2515 September 2025 New | |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-28 with updates |
30/10/2430 October 2024 | Registered office address changed from 316 Blackpool Road Fulwood Preston Lancs PR2 3AE England to The Canal Wharf Lower Audley Blackburn BB1 1DG on 2024-10-30 |
30/10/2430 October 2024 | Termination of appointment of Peter Leo Walsh as a director on 2024-10-25 |
30/10/2430 October 2024 | Cessation of Peter Leo Walsh as a person with significant control on 2024-10-25 |
30/10/2430 October 2024 | Notification of Intack Self Drive Limited as a person with significant control on 2024-10-25 |
30/10/2430 October 2024 | Appointment of Mr Lee Grendall as a director on 2024-10-25 |
30/10/2430 October 2024 | Appointment of Mr Robin Norman Entwistle as a director on 2024-10-25 |
30/10/2430 October 2024 | Appointment of Mr Simon Lee Fielding as a director on 2024-10-25 |
30/10/2430 October 2024 | Appointment of Mr Kenneth Anthony Kay as a director on 2024-10-25 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Amended total exemption full accounts made up to 2023-04-30 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-04-30 |
07/06/237 June 2023 | Purchase of own shares. |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Cancellation of shares. Statement of capital on 2023-04-21 |
24/04/2324 April 2023 | Termination of appointment of Philip Nolan as a director on 2023-04-21 |
24/04/2324 April 2023 | Cessation of Philip Nolan as a person with significant control on 2023-04-21 |
24/04/2324 April 2023 | Change of details for Mr Peter Leo Walsh as a person with significant control on 2023-04-21 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
01/12/221 December 2022 | Director's details changed for Mr Peter Leo Walsh on 2022-11-30 |
01/12/221 December 2022 | Director's details changed for Mr Philip Nolan on 2022-11-30 |
01/12/221 December 2022 | Director's details changed for Mr Peter Leo Walsh on 2022-12-01 |
01/12/221 December 2022 | Registered office address changed from Grafton House 81 Chorley Old Road Bolton BL1 3AJ England to 316 Blackpool Road Fulwood Preston Lancs PR2 3AE on 2022-12-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-04-30 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/12/1916 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | REGISTERED OFFICE CHANGED ON 10/12/2019 FROM ALBERT HOUSE 42 SEYMOUR ROAD BOLTON BL1 8PT ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
09/11/189 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 313 BRITANNIA BUSINESS QUARTER WATERS MEETING BRITANNIA WAY BOLTON BL2 2HH ENGLAND |
18/05/1818 May 2018 | PREVEXT FROM 31/12/2017 TO 30/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM UNIT 3/3 BRITANNIA BUSINESS QUARTER WATERS MEETING, BRITANNIA WAY BOLTON BL2 2HH UNITED KINGDOM |
21/12/1621 December 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