NIELS LARSEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Accounts for a small company made up to 2024-10-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

01/05/251 May 2025 Director's details changed for Mr Sebastien Bernard Bishop on 2025-04-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/04/2419 April 2024 Accounts for a small company made up to 2023-10-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/06/231 June 2023 Accounts for a small company made up to 2022-10-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

01/11/201 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAY

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN BERNARD BISHOP / 23/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK BRAY / 23/08/2019

View Document

23/08/1923 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS NATHALIE MEGAN HAYWOOD / 23/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PAUL HALCOMB / 23/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA GOODCHILD / 23/08/2019

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 STATEMENT BY DIRECTORS

View Document

28/11/1628 November 2016 SHARE PREMIUM A/C & CAPITAL REDEMPTION RESERVE BE REDUCED 31/10/2016

View Document

28/11/1628 November 2016 28/11/16 STATEMENT OF CAPITAL GBP 21504

View Document

28/11/1628 November 2016 SOLVENCY STATEMENT DATED 31/10/16

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

26/04/1626 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

27/04/1527 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

23/04/1423 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

25/04/1325 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

17/04/1217 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MRS NATHALIE MEGAN HAYWOOD

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

19/04/1119 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 AUDITOR'S RESIGNATION

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA GOODCHILD / 12/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK BRAY / 12/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / NATHALIE HAYWOOD / 30/03/2009

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIEN BISHOP / 12/02/2009

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / NATHALIE HAYWOOD / 30/03/2009

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MRS TERESA MARIA GOODCHILD

View Document

28/04/0828 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: UNIT 3 SANDBEDS TRADING ESTATE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

05/01/055 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 ARTICLES OF ASSOCIATION

View Document

28/09/0428 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0419 August 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 AUDITOR'S RESIGNATION

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0018 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/11/9611 November 1996 ADOPT MEM AND ARTS 31/10/96

View Document

30/09/9630 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9630 September 1996 ALTER MEM AND ARTS 23/09/96

View Document

30/09/9630 September 1996 ALTER MEM AND ARTS 23/09/96

View Document

29/09/9629 September 1996 £ IC 73763/20000 23/09/96 £ SR 53763@1=53763

View Document

06/09/966 September 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 SHARES AGREEMENT OTC

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 COMPANY NAME CHANGED EGGSHOCK LIMITED CERTIFICATE ISSUED ON 16/10/95

View Document

12/10/9512 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9512 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/10/9512 October 1995 NC INC ALREADY ADJUSTED 29/09/95

View Document

12/10/9512 October 1995 ALTER MEM AND ARTS 29/09/95

View Document

12/10/9512 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/95

View Document

11/10/9511 October 1995 £ NC 1000/80000 29/09/

View Document

11/10/9511 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9511 October 1995 ADOPT MEM AND ARTS 29/09/95

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

30/08/9530 August 1995 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