NIMBUS: THE DISABILITY CONSULTANCY SERVICE 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 Appointment of Mr Neil White as a director on 2025-04-15

View Document

09/04/259 April 2025 Termination of appointment of Clenton Farquharson Mbe as a director on 2025-03-25

View Document

19/11/2419 November 2024 Termination of appointment of Ian Warner as a director on 2024-11-19

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

17/10/2417 October 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

14/02/2414 February 2024 Appointment of Mrs Lisa Christina Sturley as a director on 2024-02-13

View Document

13/02/2413 February 2024 Secretary's details changed for Martin Graham Austin on 2020-01-01

View Document

13/02/2413 February 2024 Appointment of Dr David Alexander Smyth Gordon as a director on 2024-02-13

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

01/11/231 November 2023 Registered office address changed from 12 Pride Point Drive Pride Park Derby DE24 8BX England to Pentagon House Suite Gb Sir Frank Whittle Road Derby DE21 4XA on 2023-11-01

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

08/06/238 June 2023 Appointment of Mr Tim Richmond as a director on 2023-06-06

View Document

17/04/2317 April 2023 Registered office address changed from Dd Enterprise Centre 20 Royal Scot Road Derby Derbyshire DE24 8AJ to 12 Pride Point Drive Pride Park Derby DE24 8BX on 2023-04-17

View Document

17/04/2317 April 2023 Appointment of Mr Clenton Farquharson Mbe as a director on 2023-04-14

View Document

11/04/2311 April 2023 Termination of appointment of Neil Graydon White as a director on 2023-03-20

View Document

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

View Accounts

24/01/2324 January 2023 Appointment of Mr Ian Warner as a director on 2022-11-16

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Appointment of Mr Peter Andrew Cade as a director on 2022-11-17

View Document

01/12/221 December 2022 Appointment of Mr Phil Downs Mbe as a director on 2022-11-17

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Termination of appointment of Mark Briggs as a director on 2022-01-19

View Document

04/03/224 March 2022 Termination of appointment of Robert Davy-Cripwell as a director on 2021-11-10

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2021-03-31

View Document

05/11/215 November 2021 Appointment of Neil White as a director on 2021-11-05

View Document

05/11/215 November 2021 Appointment of Mr Jonathan Charles Smale as a director on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Mr Steven Rigby on 2021-11-05

View Document

01/11/211 November 2021 Appointment of Ms Rachael Margaret Byrne as a director on 2021-11-01

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR KATY NETTLETON

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MOSS

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR MARK BRIGGS

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR DAVID MOSS

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUSBAND

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

09/09/169 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR ROB DAVY-CRIPWELL

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MRS KATY ELISABETH NETTLETON

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR AMARJIT RAJU

View Document

11/11/1511 November 2015 17/10/15 NO MEMBER LIST

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/12/148 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

31/10/1431 October 2014 17/10/14 NO MEMBER LIST

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR STEVEN RIGBY

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASPEY

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR WILLIAM NORMAN HUSBAND

View Document

18/11/1318 November 2013 17/10/13 NO MEMBER LIST

View Document

18/11/1318 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MARTIN GRAHAM AUSTIN / 01/11/2009

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/11/1216 November 2012 17/10/12 NO MEMBER LIST

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/11/1114 November 2011 17/10/11 NO MEMBER LIST

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT RAJU / 01/06/2007

View Document

15/12/1015 December 2010 17/10/10

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/01/1012 January 2010 06/11/09

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 227 NORMANTON ROAD NORMANTON DERBY DERBYSHIRE DE23 6UT

View Document

06/08/096 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 17/10/08

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR BERNARD LATHAM

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LANNING

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/08/0814 August 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 17/10/07

View Document

17/10/0617 October 2006 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