NICHOLLS ENGINEERING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/11/2428 November 2024 Change of details for Mrs Candine Anne Nicholls as a person with significant control on 2024-10-29

View Document

28/11/2428 November 2024 Director's details changed for Mrs Candine Anne Nicholls on 2024-10-29

View Document

28/11/2428 November 2024 Director's details changed for Russell Conway Nicholls on 2024-10-29

View Document

28/11/2428 November 2024 Director's details changed for Mr James Stephen Cyril Nicholls on 2024-10-29

View Document

28/11/2428 November 2024 Change of details for Mr Russell Conway Nicholls as a person with significant control on 2024-10-29

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Director's details changed for Russell Conway Nicholls on 2024-01-01

View Document

02/01/242 January 2024 Secretary's details changed for Mrs Candine Anne Nicholls on 2024-01-01

View Document

02/01/242 January 2024 Director's details changed for Mrs Candine Anne Nicholls on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr James Stephen Cyril Nicholls as a director on 2024-01-01

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

16/10/2316 October 2023 Appointment of Mrs Candine Anne Nicholls as a secretary on 2023-10-13

View Document

16/10/2316 October 2023 Termination of appointment of Martha Nicholls as a secretary on 2023-10-13

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANDINE ANNE NICHOLLS

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2019

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/10/1529 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/10/1423 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/10/1323 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/10/1225 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/10/1124 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/11/101 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CANDINE ANNE NICHOLLS / 01/10/2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CONWAY NICHOLLS / 18/10/2009

View Document

02/11/092 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/10/0013 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/10/9328 October 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 RETURN MADE UP TO 18/10/91; CHANGE OF MEMBERS

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

15/11/9015 November 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

20/06/8820 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: ATHERSTONE-UPON-STOUR IND ESTATE ATHERSTONE-UPON-STOUR STRATFORD-UPON-AVON WARWICKSHIRE

View Document

05/05/885 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8814 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

16/11/8716 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/8722 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/8714 January 1987 COMPANY NAME CHANGED HIGHGRAIN LIMITED CERTIFICATE ISSUED ON 14/01/87

View Document

12/01/8712 January 1987 GAZETTABLE DOCUMENT

View Document

22/12/8622 December 1986 REGISTERED OFFICE CHANGED ON 22/12/86 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

03/11/863 November 1986 CERTIFICATE OF INCORPORATION

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