NIMBUS PRODUCTS (SHEFFIELD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

08/04/258 April 2025 Resolutions

View Document

01/04/251 April 2025 Termination of appointment of Douglas Mortimer Beck as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Douglas Mortimer Beck as a secretary on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Margot Lynne Stuart-Harris as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Stuart Nicholas Beck as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Nigel Courtenay Beck as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Timothy John Owrid as a director on 2025-04-01

View Document

01/04/251 April 2025 Cessation of Stuart Nicholas Beck as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Cessation of Nigel Courtenay Beck as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Cessation of Kerry Lea Beck as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Cessation of Fiona Gwendolin Beck as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Notification of Tinila Holdings Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from C/O Bhp Llp 2 Rutland Park Sheffield S10 2PD United Kingdom to 111-113 High Street Evesham Worcestershire WR11 4XP on 2025-04-01

View Document

30/03/2530 March 2025 Change of details for Mr Stuart Nicholas Beck as a person with significant control on 2025-03-26

View Document

30/03/2530 March 2025 Cessation of Douglas Mortimer Beck as a person with significant control on 2025-03-26

View Document

30/03/2530 March 2025 Notification of Kerry Lea Beck as a person with significant control on 2025-03-26

View Document

30/03/2530 March 2025 Notification of Fiona Gwendolin Beck as a person with significant control on 2025-03-26

View Document

30/03/2530 March 2025 Change of details for Mr Nigel Courtenay Beck as a person with significant control on 2025-03-26

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Resolutions

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Change of details for Mr Nigel Courtenay Beck as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Registered office address changed from 2 Rutland Park Sheffield S10 2PD to C/O Bhp Llp 2 Rutland Park Sheffield S10 2PD on 2022-11-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COURTENAY BECK / 01/05/2018

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

29/04/1929 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

15/05/1815 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR NINA BECK

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

17/09/1617 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MRS MARGOT LYNNE STUART-HARRIS

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART NICHOLAS BECK / 21/10/2013

View Document

26/06/1426 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/135 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART NICHOLAS BECK / 27/05/2013

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BECK

View Document

30/05/1230 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

21/05/1021 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MORTIMER BECK / 09/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COURTENAY BECK / 09/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART NICHOLAS BECK / 09/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HUNTER BECK / 09/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA CAROLE BECK / 09/05/2010

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BECK / 29/05/2008

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

28/05/9828 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/05/9413 May 1994

View Document

13/05/9413 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

14/05/9214 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9214 May 1992

View Document

14/05/9214 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

21/05/9121 May 1991

View Document

21/05/9121 May 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

18/06/9018 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

01/07/881 July 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

29/06/8729 June 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

29/06/8729 June 1987

View Document

01/01/871 January 1987

View Document

17/06/8617 June 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986

View Document

19/05/8619 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

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