NILFISK LTD.

Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Carl Fredrik Wilhelm Bandhold as a director on 2025-03-24

View Document

22/04/2522 April 2025 Termination of appointment of Gary Keith Edmondson as a secretary on 2025-04-06

View Document

09/04/259 April 2025 Termination of appointment of Reinhard Josef Mayer as a director on 2025-03-18

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Appointment of Christopher William Riau as a director on 2023-10-01

View Document

26/07/2426 July 2024 Termination of appointment of Steen Lindbo as a director on 2023-09-30

View Document

26/07/2426 July 2024 Termination of appointment of Hans Flemming Jensen as a director on 2023-09-30

View Document

26/07/2426 July 2024 Appointment of Reinhard Josef Mayer as a director on 2023-10-01

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

03/07/233 July 2023 Director's details changed for Mr Steen Lindbo on 2022-07-01

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Director's details changed for Mr Hans Flemming Jensen on 2021-10-01

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Second filing for the appointment of Mr Hans Flemming Jensen as a director

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

09/07/219 July 2021 Director's details changed for Mr Steen Lindbo on 2019-07-01

View Document

03/06/213 June 2021 Appointment of Mr Hans Flemming Jensen as a director on 2021-05-31

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR STEEN LINDBO

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDERS TERKILDSEN

View Document

02/11/172 November 2017 CESSATION OF NILFISK A/S AS A PSC

View Document

02/11/172 November 2017 NOTIFICATION OF PSC STATEMENT ON 02/11/2017

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR MORTEN JOHANSEN

View Document

04/01/164 January 2016 DIRECTOR APPOINTED KARINA KJAER DEACON

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 COMPANY NAME CHANGED NILFISK-ADVANCE LIMITED CERTIFICATE ISSUED ON 27/04/15

View Document

27/04/1527 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR ANDERS TERKILDSEN

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JORGEN JENSEN

View Document

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/10/1330 October 2013 AUD RES SECT 519

View Document

15/10/1315 October 2013 SECTION 519 CA 2006

View Document

02/08/132 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM, NILFISK HOUSE UNIT 18 & 19, BOWERBANK WAY GILWILLY INDUSTRIAL ESTATE, PENRITH, CUMBRIA, CA11 9BN, ENGLAND

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM, NILFISK HOUSE UNIT 18 & 19, BOWERBANK WAY GILWILLY INDUSTRIAL ESTATE, PENRITH, CUMBRIA, CA11 9BQ, ENGLAND

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM, NILFISK HOUSE 24 HILLSIDE ROAD, BURY ST. EDMUNDS, SUFFOLK, IP32 7EA, ENGLAND

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES DENNETT / 25/07/2011

View Document

25/07/1125 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GARY KEITH EDMONDSON / 25/07/2011

View Document

22/06/1122 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM, UNIT 24, HILLSIDE BUSINESS PARK, BURY ST EDMUNDS, SUFFOLK, IP32 7EA

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORTEN JOHANSEN / 30/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORGEN JENSEN / 30/06/2010

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY EDMONDSON / 13/07/2009

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 ARTICLES OF ASSOCIATION

View Document

10/03/0810 March 2008 ALTER ARTICLES 18/02/2008

View Document

02/08/072 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0727 June 2007 NC INC ALREADY ADJUSTED 31/05/07

View Document

27/06/0727 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0727 June 2007 NC INC ALREADY ADJUSTED 31/05/07

View Document

17/06/0717 June 2007 ARTICLES OF ASSOCIATION

View Document

17/06/0717 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 ARTICLES OF ASSOCIATION

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: NEWMARKET ROAD,, BURY ST. EDMUNDS,, SUFFOLK, IP33 3SR

View Document

08/07/048 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 RE: SECTION 394

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0227 March 2002 £ NC 2100000/12100000 28/

View Document

27/03/0227 March 2002 NC INC ALREADY ADJUSTED 28/02/02

View Document

27/03/0227 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/07/0129 July 2001 RETURN MADE UP TO 17/07/01; NO CHANGE OF MEMBERS

View Document

24/07/0024 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 S366A DISP HOLDING AGM 20/04/99

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 COMPANY NAME CHANGED NILFISK LIMITED CERTIFICATE ISSUED ON 24/04/98

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 RETURN MADE UP TO 17/07/97; CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 AUDITOR'S RESIGNATION

View Document

03/09/943 September 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 RETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 DIRECTOR RESIGNED

View Document

05/09/935 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/09/935 September 1993 DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/01/9221 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9221 January 1992 NC INC ALREADY ADJUSTED 12/12/91

View Document

04/01/924 January 1992 £ NC 300000/2100000 12/12/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 25/07/90; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/07/9027 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/08/893 August 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/09/881 September 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/887 February 1988 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/10/868 October 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

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