Advanced company searchLink opens in new window

NIMBUS DIGITAL SOLUTIONS LTD

Company number 06567207

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)
28 Sep 2020 AP01 Appointment of Mr Robert Anthony Thomas as a director on 21 September 2020
25 Sep 2020 PSC02 Notification of Firemate Software Pty Ltd as a person with significant control on 21 September 2020
25 Sep 2020 PSC07 Cessation of Halma Plc as a person with significant control on 21 September 2020
25 Sep 2020 TM01 Termination of appointment of Oliver William John Burstall as a director on 21 September 2020
25 Sep 2020 TM01 Termination of appointment of David Marcus Smoley as a director on 21 September 2020
25 Sep 2020 TM02 Termination of appointment of David Smoley as a secretary on 21 September 2020
30 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
04 Jan 2020 AA Full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 16 April 2019 with updates
03 Dec 2018 PSC02 Notification of Halma Plc as a person with significant control on 6 September 2018
03 Dec 2018 PSC07 Cessation of Adam Welton as a person with significant control on 6 September 2018
03 Dec 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
03 Dec 2018 AP03 Appointment of Mr David Smoley as a secretary on 3 December 2018
14 Sep 2018 AD01 Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY to Chelsea House Chelsea Street New Basford Nottingham NG7 7HP on 14 September 2018
13 Sep 2018 AP01 Appointment of Mr David Marcus Smoley as a director on 6 September 2018
13 Sep 2018 AP01 Appointment of Mr Oliver William John Burstall as a director on 6 September 2018
13 Sep 2018 AP01 Appointment of Steven Brown as a director on 6 September 2018
03 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
02 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100