Advanced company searchLink opens in new window

NIMES LTD.

Company number 10137361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
04 Sep 2023 PSC04 Change of details for Mr David Thomas Thorne as a person with significant control on 4 September 2023
04 Sep 2023 CH01 Director's details changed for Mr David Thomas Thorne on 4 September 2023
04 Sep 2023 PSC04 Change of details for Mr David Thomas Thorne as a person with significant control on 1 September 2023
04 Sep 2023 PSC07 Cessation of James Kenneth Stanford-Shard as a person with significant control on 1 September 2023
04 Sep 2023 TM01 Termination of appointment of James Kenneth Stanford-Shard as a director on 1 September 2023
04 Sep 2023 PSC07 Cessation of Alicia Stanford-Shard as a person with significant control on 1 September 2023
04 Sep 2023 TM01 Termination of appointment of Alicia Stanford-Shard as a director on 1 September 2023
31 Jul 2023 AA Unaudited abridged accounts made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
21 Dec 2022 AA Unaudited abridged accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
31 Aug 2021 AA Unaudited abridged accounts made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
04 May 2021 PSC04 Change of details for Mrs Alicia Stanford-Shard as a person with significant control on 4 January 2021
04 May 2021 CH01 Director's details changed for Mrs Alicia Stanford-Shard on 4 January 2021
04 May 2021 PSC04 Change of details for Mr James Stanford-Shard as a person with significant control on 4 January 2021
04 May 2021 CH01 Director's details changed for Mr James Stanford-Shard on 4 January 2021
14 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
05 May 2020 CH01 Director's details changed for Mr James Stanford-Shard on 3 May 2020
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
05 Apr 2020 AD01 Registered office address changed from 8 Red Kite Rise Hardwicke Gloucester GL2 4DD England to Unit 9 Commerce Way Highbridge TA9 4AG on 5 April 2020
04 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
14 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
11 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association