NIMROD SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

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

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Registered office address changed from 2 Canon Court East Abbey Lawn Shrewsbury Shropshire SY2 5DE United Kingdom to Willow House East Shrewsbury Business Park Shrewsbury SY2 6LG on 2023-10-06

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Change of details for Mr Rodney Plummer as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury SY2 6LG to 2 Canon Court East Abbey Lawn Shrewsbury Shropshire SY2 5DE on 2021-06-15

View Document

15/06/2115 June 2021 Change of details for Mrs Judith Eleri Plummer as a person with significant control on 2021-06-15

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-03-23 with updates

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR RODNEY PLUMMER / 07/04/2016

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JUDITH ELERI PLUMMER / 07/04/2016

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JUDITH ELERI PLUMMER / 06/04/2016

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR RODNEY PLUMMER / 06/04/2016

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MRS JUDITH ELERI PLUMMER

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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