NIHLOBSTAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/12/242 December 2024 Registration of charge 049096470005, created on 2024-11-15

View Document

21/11/2421 November 2024 Registration of charge 049096470004, created on 2024-11-15

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-24 with updates

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

29/09/2029 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC BRENDAN ATKINSON

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/10/1516 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

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

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/10/1420 October 2014 Annual return made up to 24 September 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 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/10/1317 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

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

View Accounts

24/01/1324 January 2013 DIRECTOR APPOINTED MR MARC BRENDAN ATKINSON

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 11 NICHOLAS STREET BURNLEY LANCASHIRE BB11 2AL

View Document

03/10/123 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

13/04/1213 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOWARD FIRTH / 24/09/2010

View Document

08/10/108 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HOWARD FIRTH / 24/09/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOWARD FIRTH / 20/09/2009

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HOWARD FIRTH / 20/09/2009

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/08/1010 August 2010 Annual return made up to 24 September 2009 with full list of shareholders

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 33 NORTH VALLEY ROAD COLNE LANCASHIRE BB11 1RN

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARC ATKINSON

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN INGHAM

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM SUITE 3 ARTHUR STREET BURNLEY LANCASHIRE BB11 1SD

View Document

14/11/0814 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 41-43 NORTH VALLEY ROAD COLNE LANCASHIRE BB8 9AQ

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM NIHLOBSTAT HOUSE NEPTUNE STREET CLOCK TOWER MILLS BURNLEY LANCASHIRE BB11 1RN

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: C/O TURNER & CO ACCOUNTANTS 1ST FLOOR 85 HAMMERTON STREET, BURNLEY LANCASHIRE BB11 1LE

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 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