NIMBUS DIGITAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Registered office address changed from Chelsea House Chelsea Street New Basford Nottingham NG7 7HP United Kingdom to Unit 3 Linkmel Close Queens Drive Industrial Estate Nottingham Midlands NG2 1NA on 2025-06-23 |
30/12/2430 December 2024 | Full accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
02/07/242 July 2024 | Appointment of Mr Antonio Messercola as a director on 2024-06-28 |
02/07/242 July 2024 | Appointment of Mr Daniel Sergio Dias as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Johan Jake Taljaard as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Michael Lawrence Giuffrida as a director on 2024-06-28 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-16 with updates |
03/01/243 January 2024 | Full accounts made up to 2023-03-31 |
30/11/2330 November 2023 | Appointment of Mr Johan Jake Taljaard as a director on 2023-11-29 |
08/08/238 August 2023 | Notification of Halma Public Limited Company as a person with significant control on 2023-08-04 |
08/08/238 August 2023 | Cessation of Firemate Software Pty Ltd as a person with significant control on 2023-08-04 |
08/08/238 August 2023 | Termination of appointment of Robert Anthony Thomas as a director on 2023-08-04 |
11/07/2311 July 2023 | Certificate of change of name |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
13/01/2313 January 2023 | Full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-16 with no updates |
25/11/2125 November 2021 | Full accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Appointment of Mr Johan Jake Taljaard as a director on 2021-11-22 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
04/01/204 January 2020 | FULL ACCOUNTS MADE UP TO 31/03/19 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
03/12/183 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALMA PLC |
03/12/183 December 2018 | CESSATION OF ADAM WELTON AS A PSC |
03/12/183 December 2018 | SECRETARY APPOINTED MR DAVID SMOLEY |
03/12/183 December 2018 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM H1 ASH TREE COURT MELLORS WAY NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY |
13/09/1813 September 2018 | DIRECTOR APPOINTED MR DAVID MARCUS SMOLEY |
13/09/1813 September 2018 | DIRECTOR APPOINTED MR OLIVER WILLIAM JOHN BURSTALL |
13/09/1813 September 2018 | DIRECTOR APPOINTED STEVEN BROWN |
03/09/183 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/04/1528 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/05/1412 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/05/1314 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
16/05/1216 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/05/1110 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
07/12/107 December 2010 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM VENTURE HOUSE CROSS STREET ARNOLD NOTTINGHAM NG5 7PJ ENGLAND |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
19/05/1019 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
13/10/0913 October 2009 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM HAYDN HOUSE 309-329 HAYDN ROAD NOTTINGHAM NG5 1HG |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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