NIMBUS DIGITAL & TECHNOLOGY INNOVATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

28/03/2428 March 2024 Registered office address changed from 58 Cygnet Court, Timothys Bridge Road Stratford-upon-Avon CV37 9NW England to 58 Cygnet Court Timothys Bridge Road Stratford-upon-Avon CV37 9NW on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 58 Cygnet Court, Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW England to 58 Cygnet Court, Timothys Bridge Road Stratford-upon-Avon CV37 9NW on 2024-03-28

View Document

27/03/2427 March 2024 Registered office address changed from The Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT United Kingdom to 58 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NW on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from 58 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NW England to 58 Cygnet Court, Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW on 2024-03-27

View Document

03/11/233 November 2023 Termination of appointment of Jack Alan Hazell as a director on 2023-10-01

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Change of details for Hazell Holdings Limited as a person with significant control on 2023-02-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

16/02/2316 February 2023 Director's details changed for Alan Hazell on 2023-02-13

View Document

16/02/2316 February 2023 Secretary's details changed for Jane Elizabeth Hazell on 2023-02-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CESSATION OF ALAN HAZELL AS A PSC

View Document

19/02/2119 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZELL HOLDINGS LIMITED

View Document

02/02/212 February 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/02/212 February 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/12/203 December 2020 SHARE FOR SHARE EXCHANGE 17/11/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

02/04/202 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 100

View Document

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR JACK ALAN HAZELL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 COMPANY NAME CHANGED EAS CLOUD SERVICES LTD CERTIFICATE ISSUED ON 15/04/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

12/07/1812 July 2018 COMPANY NAME CHANGED EVOLVE AZURE SERVICES LTD CERTIFICATE ISSUED ON 12/07/18

View Document

08/07/188 July 2018 REGISTERED OFFICE CHANGED ON 08/07/2018 FROM THE DESIGN HUB EVOLVE AZURE SERVICES COVENTRY UNIVERSITY TECHNOLOGY PARK COVENTRY CV1 2TT UNITED KINGDOM

View Document

08/07/188 July 2018 REGISTERED OFFICE CHANGED ON 08/07/2018 FROM THE DESIGN HUB COVENTRY UNIVSERITY TECHNOLOGY PARK PUMA WAY COVENTRY CV1 2TT ENGLAND

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 18 EMMERSON AVENUE STRATFORD UPON AVON WARWICKSHIRE CV37 9DX

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/10/179 October 2017 31/03/17 STATEMENT OF CAPITAL GBP 15

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

06/03/176 March 2017 COMPANY NAME CHANGED TECHOPS LTD CERTIFICATE ISSUED ON 06/03/17

View Document

09/02/179 February 2017 COMPANY NAME CHANGED ENTERPRISE ARCHITECTURE SERVICES LIMITED CERTIFICATE ISSUED ON 09/02/17

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/04/1617 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/03/1423 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/04/1328 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/05/1231 May 2012 COMPANY NAME CHANGED MEGABITE SYSTEMS LIMITED CERTIFICATE ISSUED ON 31/05/12

View Document

16/04/1216 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

19/06/1119 June 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HAZELL / 21/03/2010

View Document

25/03/1025 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 20 PADDOCK CLOSE BIDFORD ON AVON ALCESTER WARWICKSHIRE B50 4PJ

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 5 MILLERS BANK BROOM WARWICKSHIRE B50 4HZ

View Document

02/07/992 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/05/9828 May 1998 S252 DISP LAYING ACC 20/02/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 REGISTERED OFFICE CHANGED ON 22/06/97 FROM: 2ND FLOOR OSBORN HOUSE 74-80 MIDDLESEX STREET LONDON E1 7EZ

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 SECRETARY RESIGNED

View Document

21/03/9721 March 1997 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