NIMBUS LIGHTNING PROTECTION LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

18/08/2318 August 2023 Termination of appointment of Darren John Stapleton as a director on 2023-08-18

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

04/08/234 August 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

16/06/2316 June 2023 Audit exemption subsidiary accounts made up to 2022-04-02

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023 Termination of appointment of Roger Peter Teasdale as a director on 2023-05-31

View Document

05/06/235 June 2023

View Document

27/10/2127 October 2021 Satisfaction of charge 063455000005 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 063455000004 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 063455000003 in full

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR ROGER PETER TEASDALE

View Document

28/07/2028 July 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063455000004

View Document

13/11/1913 November 2019 ARTICLES OF ASSOCIATION

View Document

13/11/1913 November 2019 ALTER ARTICLES 07/10/2019

View Document

22/10/1922 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

22/10/1922 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063455000003

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY BEDFORD

View Document

26/09/1926 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

26/09/1926 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063455000002

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

20/11/1820 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

20/11/1820 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PTSG ELECTRICAL SERVICES LTD

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/08/1730 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2017

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063455000002

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MRS SALLY ANN BEDFORD

View Document

08/02/178 February 2017 DIRECTOR APPOINTED ADAM JOHN COATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED PAUL WILLIAM TEASDALE

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR LISA MUCZNIK

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY LISA MUCZNIK

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM ASPECT COURT 292 SPRING LANE LAMBLEY NOTTINGHAM NG4 4PE

View Document

19/01/1719 January 2017 SECRETARY APPOINTED ADAM JOHN COATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN PETTITT

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BOWLES

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARY BOWLES / 08/01/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN REGINALD PETTITT / 08/01/2016

View Document

29/09/1529 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/10/1423 October 2014 11/09/14 STATEMENT OF CAPITAL GBP 667

View Document

23/10/1423 October 2014 11/09/14 STATEMENT OF CAPITAL GBP 721

View Document

23/10/1423 October 2014 ADOPT ARTICLES 11/09/2014

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED PHILIPPA MARY BOWLES

View Document

23/10/1423 October 2014 11/09/14 STATEMENT OF CAPITAL GBP 667

View Document

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/133 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1121 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1013 October 2010 15/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

13/10/1013 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/1020 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN STAPLETON / 20/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MUCZNIK / 20/07/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA MUCZNIK / 20/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN REGINALD PETTITT / 20/07/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED DARREN JOHN STAPLETON

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM BENTLEY JENNISON, ST MATHEWS HOUSE, 6 SHERWOOD ROSE NOTTINGHAM NOTTINGHAMSHIRE NG7 6JF

View Document

12/12/0812 December 2008 COMPANY NAME CHANGED SENTINEL NIMBUS LIGHTNING PROTECTION LIMITED CERTIFICATE ISSUED ON 15/12/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 NEW DIRECTOR APPOINTED

View Document

01/09/071 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 COMPANY NAME CHANGED CENTINEL NIMBUS LIGHTNING PROTEC TION LIMITED CERTIFICATE ISSUED ON 29/08/07

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 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