NIMBUS CONTRACTS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

19/05/2519 May 2025 Satisfaction of charge 132283170001 in full

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

22/08/2322 August 2023 Previous accounting period extended from 2023-02-28 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Registration of charge 132283170001, created on 2023-05-11

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

22/11/2222 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Registered office address changed from 264 Market Street Whitworth Lancashire OL12 8PW England to Fearnley Mill Old Lane Halifax HX3 5WP on 2022-03-01

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

26/02/2126 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information